Search icon

TRUE VINE CHURCH OF GOD IN CHRIST, INC.

Company Details

Entity Name: TRUE VINE CHURCH OF GOD IN CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1976 (49 years ago)
Document Number: 736032
FEI/EIN Number 08-0829660
Address: 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441
Mail Address: 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLEOD, WALLACE CPC Agent 642 Siesta Key Circle, Apt 2811, Deerfield Beach, FL 33441

Chairman

Name Role Address
MCCLEOD, WALLACE C Chairman 3521 W HILLSBORO BLVD, APT J105 COCONUT CREEK, FL 33073

Director

Name Role Address
FULLER, ROBERT A Director 570 SW 14th Street, DEERFIELD BEACH, FL 33441
Sheppard, Dorothy Director 601 NW 23 Terrace, Pompano Beach, FL 33069
Lewis, Patricia Director 1230 SW 5th Terrace, Deerfield Beach, FL 33441

Secretary

Name Role Address
MCCLEOD, DEBRA Y Secretary 642 Siesta Key Circle, Apt 2811 Deerfield Beach, FL 33441

Treasurer

Name Role Address
MCCLEOD, DEBRA Y Treasurer 642 Siesta Key Circle, Apt 2811 Deerfield Beach, FL 33441

Vice President

Name Role Address
Lewis, Patricia Vice President 1230 SW 5th Terrace, Deerfield Beach, FL 33441

President

Name Role Address
MCCLEOD, WALLACE C President 3521 W HILLSBORO BLVD, APT J105 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 642 Siesta Key Circle, Apt 2811, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2010-02-15 MCCLEOD, WALLACE CPC No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2009-01-08 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-10-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State