Entity Name: | THE HOLY TREE OF LIFE, 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 Jan 1997 (28 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: | N97000000475 |
FEI/EIN Number |
593434309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14144 SONNYCOPELAND LN, SANDERSON, FL, 32087 |
Mail Address: | 14144 SONNYCOPELAND LN, SANDERSON, FL, 32087 |
ZIP code: | 32087 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIGE VERNON | President | EJ PAIGE RD, P. O. BOX 135, SANDERSON, FL, 32087 |
PAIGE WANDA | Secretary | E J PAIGE RD, P. O. BOX 135, SANDERSON, FL, 32087 |
PAIGE WANDA | Director | E J PAIGE RD, P. O. BOX 135, SANDERSON, FL, 32087 |
PAIGE MORRIS L | Treasurer | E J PAIGE ROAD, P. O. BOX 135, SANDERSON, FL, 32087 |
PAIGE MORRIS L | Director | E J PAIGE ROAD, P. O. BOX 135, SANDERSON, FL, 32087 |
dallas ward o | Officer | 5175 lescot lane, orlanda, FL, 32811 |
davis larry | Officer | 486 longstreet n.w., lakecity, FL, 32055 |
PAIGE VERNON | Agent | 14144 SONNYCOPELAND LN, SANDERSON, FL, 32087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-19 | 14144 SONNYCOPELAND LN, SANDERSON, FL 32087 | - |
CHANGE OF MAILING ADDRESS | 2010-02-19 | 14144 SONNYCOPELAND LN, SANDERSON, FL 32087 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 14144 SONNYCOPELAND LN, SANDERSON, FL 32087 | - |
AMENDMENT | 1998-10-19 | - | - |
AMENDMENT | 1998-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State