Active
Updated 3/21/2025 3:54:06 AM

Tree Of Life Ministry

Tree Of Life Ministry is a Nonprofit Corporation located in Winslow, AZ. Established on September 26, 2014, this corporation is officially registered under the document number 19296900 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 522 W Second St 522 W Second St 522 W Second St, 613 W 3rd St, Winslow, AZ 86047, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Clayton J Morgan from Navajo County AZ, holding the position of Director; Clayton James Morgan from Navajo County AZ, serving as the Director; Clinton J Morgan from Navajo County AZ, serving as the Director; Clinton J Morgan from Navajo County AZ, serving as the President; Clinton Junior Morgan from Navajo County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Marlene L Rusnak as its official registered agent, located at 522 West Second Street, Winslow, AZ 86047.

As of the latest update, Tree Of Life Ministry filed its last annual reports on September 9, 2022

Filing information

Company Name Tree Of Life Ministry
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19296900
Date Filed September 26, 2014
Company Age 11 years 1 month
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/17/2021
Approval Date 09/30/2014
Original Incorporation Date 09/26/2014
Domicile State Arizona
Business Type Other - Religious
Life Period Perpetual
Last Annual Report Filed 2023
Annual Report Due Date 09/26/2024
Years Due 2024

The data on Tree Of Life Ministry was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

522 W Second St 522 W Second St 522 W Second St, 613 W 3rd St
Winslow, AZ 86047
Attention: Marlene L Rusnak
County: Navajo
Last Updated: 12/01/2023

Statutory Agent Information

Marlene L Rusnak
522 West Second Street
Winslow, Az 86047
Agent Last Updated: 12/01/2023
County: Navajo
Appointed Status: Active
Mailing Address: 613 West 3rd Street, Winslow, Az 86047, USA

Officer/Director Details

Clayton J Morgan
Director
522 W Second St 908 West Hillview, Winslow
Navajo County, AZ 86047
Clayton James Morgan
Director
522 W Second St 522 W Second St 522 W Second St, 613 W 3rd St, Winslow
Navajo County, AZ 86047
Clinton J Morgan
Director
522 W Second St 1027 North Warren P O Box 821, Winslow
Navajo County, AZ 86047
Clinton J Morgan
President
1027 North Warren P O Box 821, Winslow
Navajo County, AZ 86047
Clinton Junior Morgan
Director
522 West Second Street, Winslow
Navajo County, AZ 86047

Document History

Document Type
Barcode ID
Date
Status
Document Type 2023 Annual Report
Barcode ID 23120110096860
Filed Date 12/1/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22090902483428
Filed Date 9/9/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21090712514558
Filed Date 9/7/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21061718203704
Filed Date 6/17/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21050401187116
Filed Date 5/4/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19090616077452
Filed Date 9/6/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18101115377973
Filed Date 10/11/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06071321
Filed Date 9/14/2017
Status APPROVED
Document Type Reinstatement
Barcode ID 05751229
Filed Date 12/5/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05758771
Filed Date 12/2/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 9/26/2014
Barcode ID
Name Type True Name
Name TREE OF LIFE MINISTRY

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 06/17/2021
Report Year 2019
Filed Date 09/06/2019
Report Year 2021
Filed Date 09/07/2021
Report Year 2022
Filed Date 09/09/2022
Report Year 2017
Filed Date 09/14/2017
More...

Document Images

More...