Entity Name: | TREE OF LIFE FAITH MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N14000005946 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5651 MAYO STREET, HOLLYWOOD, FL, 33023, US |
Address: | 2430 Vanderbilt Road, 108, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ELLIS MJR. | President | 2430 Vanderbilt Beach Road, Naples, FL, 34104 |
MCDOWELL LESLIE J | Trustee | 4020 SW 25TH STREET, WEST PARK, FL, 33023 |
SMITH SHANTELLE | Vice President | 5651 MAYO STREET, HOLLYWOOD, FL, 33023 |
Burrows-Stewart Sandra JR. | Treasurer | 20065 NW 36 Ave, Miami Gardens, FL, 33056 |
SMITH SHANTELLE M | Agent | 2430 Vanderbilt Beach Road, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000101750 | LLIFE CHURCH | EXPIRED | 2017-09-14 | 2022-12-31 | - | 5651 MAYO STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 2430 Vanderbilt Road, 108, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 2430 Vanderbilt Road, 108, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | SMITH, SHANTELLE M | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2430 Vanderbilt Beach Road, 108, Naples, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Domestic Non-Profit | 2014-06-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State