Search icon

TRUE VINE MISSIONARY BAPTIST CHURCH, INCORPORATED

Company Details

Entity Name: TRUE VINE MISSIONARY BAPTIST CHURCH, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 04-3621510
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

Agent

Name Role Address
MITCHELL, CHARLES K. Agent 8820 N.W. 20TH AVENUE, MIAMI, FL 33147

President

Name Role Address
MITCHELL, CHARLES K President 8820 N.W. 20TH AVENUE, MIAMI, FL 33147

Pastor

Name Role Address
MITCHELL, CHARLES K Pastor 8820 N.W. 20TH AVENUE, MIAMI, FL 33147

Deacon

Name Role Address
White, Freddie Deacon 8820 N.W. 20TH AVENUE, MIAMI, FL 33147

Trustee

Name Role Address
Smith, Melody Trustee 8820 N.W. 20TH AVENUE, MIAMI, FL 33147

Secretary

Name Role Address
Smith, Melody Secretary 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 No data 8820 NW 20TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-06 MITCHELL, CHARLES K. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 No data
CHANGE OF MAILING ADDRESS 2008-04-02 8820 N.W. 20TH AVENUE, MIAMI, FL 33147 No data
REINSTATEMENT 2006-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2002-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1985-12-18 No data No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State