Entity Name: | TRUE VINE CHURCH OF GOD IN CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 1976 (49 years ago) |
Document Number: | 736032 |
FEI/EIN Number |
08-0829660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 NW 1ST TERR, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 408 NW 1ST TERR, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLEOD DEBRA Y | Secretary | 642 Siesta Key Circle, Deerfield Beach, FL, 33441 |
MCCLEOD DEBRA Y | Treasurer | 642 Siesta Key Circle, Deerfield Beach, FL, 33441 |
Lewis Patricia | Vice President | 1230 SW 5th Terrace, Deerfield Beach, FL, 33441 |
Lewis Patricia | Director | 1230 SW 5th Terrace, Deerfield Beach, FL, 33441 |
MCCLEOD WALLACE C | President | 3521 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
MCCLEOD WALLACE C | Chairman | 3521 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
FULLER ROBERT A | Director | 570 SW 14th Street, DEERFIELD BEACH, FL, 33441 |
Sheppard Dorothy | Director | 601 NW 23 Terrace, Pompano Beach, FL, 33069 |
MCCLEOD WALLACE C | Agent | 642 Siesta Key Circle, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 642 Siesta Key Circle, Apt 2811, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-15 | MCCLEOD, WALLACE CPC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2009-01-08 | 408 NW 1ST TERR, DEERFIELD BEACH, FL 33441 | - |
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: 01 Apr 2025
Sources: Florida Department of State