Search icon

THE TREE OF LIFE INC.

Company Details

Entity Name: THE TREE OF LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jun 2023 (2 years ago)
Document Number: N23000007278
FEI/EIN Number APPLIED FOR
Address: 9314 FOREST HILL BLVD, #15, WELLINGTON, FL, 33411
Mail Address: 9314 FOREST HILL BLVD, #15, WELLINGTON, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLAIR ASHLEY L Agent 9314 FOREST HILL BLVD, WELLINGTON, FL, 33411

President

Name Role Address
BLAIR ASHLEY L President 9314 FOREST HILL BLVD #15, WELLINGTON, FL, 33411

Vice President

Name Role Address
FARQUHARSON ERICA L Vice President 9314 FOREST HILL BLVD #15, WELLINGTON, FL, 33411

Treasurer

Name Role Address
BLAIR JEROME Treasurer 9314 FOREST HILL BLVD #15, WELLINGTON, FL, 33411

Secretary

Name Role Address
BLAIR JEROME Secretary 9314 FOREST HILL BLVD #15, WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 BLAIR, ASHLEY L No data

Court Cases

Title Case Number Docket Date Status
CATHERINE R. KITCHEN, AS PERSONAL REPRESENTATIVE VS TREE OF LIFE, INC., ET AL., 2D2016-0304 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012-CA-015460XXCICI

Parties

Name ESTATE OF GARY F. KITCHEN
Role Appellant
Status Active
Name CATHERINE R. KITCHEN
Role Appellant
Status Active
Representations D. KEITH THOMAS, ESQ., CHAD A. BARR, ESQ.
Name BOSWELL S. ENGLAND
Role Appellee
Status Active
Name PENSKE TRUCK LEASING CO.
Role Appellee
Status Active
Name THE TREE OF LIFE INC.
Role Appellee
Status Active
Representations FRAN HAASCH, ESQ., JACK R. REITER, ESQ., SEAN M. CONAHAN, ESQ., JORDAN S. KOSCHES, ESQ., SCOTT B. ALBEE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied. Appellee's motion is granted, contingent upon the trial court's determination that Appellee is entitled to the same under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2017-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***CORRECTED PCA***
Docket Date 2017-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-22
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees' agreed motion filed August 31, 2017, for continuance of oral argument is granted. Oral argument scheduled for October 31, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-08-31
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-08-02
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant Reply Brief
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/02/17
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-06-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF OF APPELLANT ANSWER BRIEF ON CROSS-APPEAL
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant/Cross-Appellee's motion for extension of time is granted, and the reply brief/cross-answer brief shall be served by June 6, 2017.
Docket Date 2017-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS ANSWER BRIEF
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2017-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 17, 2017.
Docket Date 2017-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2017-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ TREE OF LIFE, INC. AND BOSWELL S. ENGLAND'S ANSWER / CROSS-INITIAL BRIEF
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees'/Cross-Appellants' motion for extension of time is granted, and the answer brief/cross-initial brief shall be served by March 23, 2017.
Docket Date 2017-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellees' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TREE OF LIFE, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ grant eot AB/Cross-IB
Docket Date 2016-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ grant eot AB/Cross-IB
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB/CROSS IB DUE 12/22/16
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ "Appellees' unopposed motion for extension of time to respond to appellant's motion for attorney's fees" is granted. Appellees' response is due by November 7, 2016.
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB/CROSS IB DUE 11/7/16
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief filed on August 29, 2016, is accepted as timely.
Docket Date 2016-08-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-05-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the appellant's response filed May 23, 2016, this court's April 19, 2016, order is withdrawn.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-05-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the circuit clerk's May 3, 2016, response within 10 days of this order.
Docket Date 2016-05-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PINELLAS CLERK
Docket Date 2016-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ **WITHDRAWN (SEE 5/24/16 ORDER)**
Docket Date 2016-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2016-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2016-02-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL FILED IN COMPLIANCE WITH COURT ORDER ISSUED JANUARY 29, 2016
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-02-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-01-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-01-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TREE OF LIFE, INC.
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATHERINE R. KITCHEN
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-27
Domestic Non-Profit 2023-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State