Search icon

VINE TRAINING AND WORSHIP CENTER, INC.

Branch

Company Details

Entity Name: VINE TRAINING AND WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Branch of: VINE TRAINING AND WORSHIP CENTER, INC., CONNECTICUT (Company Number 0607259)
Document Number: F16000004422
FEI/EIN Number 061355540
Address: 11651 Stonehaven Way, Palm Beach Gardens, FL, 33412, US
Mail Address: 11651 Stonehaven Way, Palm Beach Gardens, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: CONNECTICUT

Agent

Name Role Address
NIKIRK SUSAN Agent 11651 Stonehaven Way, Palm Beach Gardens, FL, 33412

President

Name Role Address
Nikirk Susan REV. President 11651 Stonehaven Way, Palm Beach Gardens, FL, 33412

Secretary

Name Role Address
Lee Thomas Secretary 12555 Orange Drive, Davie, FL, 33330

Director

Name Role Address
SEGAL BARRY REV. Director P.O. Box 40080, Mevasseret Zion, Is

Treasurer

Name Role Address
Nikirk Gerald REV. Treasurer 11651 Stonehaven Way, Palm Beach Gardens, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095986 SUSAN NIKIRK MINISTRIES, INC. ACTIVE 2022-08-14 2027-12-31 No data 11651 STONEHAVEN WAY, PALM BEACH GARDENS, FL, 33412
G16000122279 NIKIRK MINISTRIES, INC. ACTIVE 2016-11-10 2026-12-31 No data 11651 STONEHAVEN WAY, PALM BEACH GARDENS, FL, 33412
G16000122284 SUSAN NIKIRK MINISTRIES, INC. EXPIRED 2016-11-10 2021-12-31 No data 5070 N. OCEAN DRIVE STE.16D, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 11651 Stonehaven Way, Palm Beach Gardens, FL 33412 No data
CHANGE OF MAILING ADDRESS 2019-03-28 11651 Stonehaven Way, Palm Beach Gardens, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 11651 Stonehaven Way, Palm Beach Gardens, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-22
Foreign Non-Profit 2016-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State