Search icon

TRUE VINE MISSIONARY BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRUE VINE MISSIONARY BAPTIST CHURCH, INCORPORATED
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: 31 Jan 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: 741746
FEI/EIN Number 043621510

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147
Mail Address: 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CHARLES K President 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147
White Freddie Deac 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147
MITCHELL CHARLES K Agent 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147
Smith Melody Trustee 8820 N.W. 20TH AVENUE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086097 TRUE VINE MBC PASTOR'S AID MINISTRY EXPIRED 2010-09-20 2015-12-31 - 8820 NW 20TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-06 MITCHELL, CHARLES K. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2008-04-02 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 -
REINSTATEMENT 2006-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1985-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
Amendment 2023-11-27
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246787306 2020-05-01 0455 PPP 8820 NW 20th Ave, MIAMI, FL, 33147
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1042
Loan Approval Amount (current) 1042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1052.24
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State