Search icon

TRUE VINE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State