Entity Name: | AWAKENING TRUE VINE INTERNATIONAL OUTREACH MINISTRIE 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: | 23 Apr 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Feb 2009 (16 years ago) |
Document Number: | N01000002929 |
FEI/EIN Number |
651093392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 MARSH ISLE CIRCLE, #102, PORT SAINT LUCIE, FL, 34952, US |
Mail Address: | 600 MARSH ISLE CIRCLE, #102, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARCHMENT LOIS J | Director | 600 MARSH ISLE CIRCLE #102, PORT SAINT LUCIE, FL, 34952 |
TINA CASH A | Assistant Treasurer | 18643 SW 28TH COURT, MIRAMAR, FL, 33029 |
PARCHMENT LOIS J | President | 600 MARSH ISLE CIRCLE #102, PORT SAINT LUCIE, FL, 34952 |
HARRIS GAIL | Treasurer | 709 SW 88th AVENUE, PEMBROKE PINES, FL, 33025 |
Apostle Lois J Parchment | Agent | 600 MARSH ISLE CIRCLE, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-29 | Apostle Lois J Parchment | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-10 | 600 MARSH ISLE CIRCLE, #102, PORT SAINT LUCIE, FL 34952 | - |
CANCEL ADM DISS/REV | 2009-02-26 | - | - |
CHANGE OF MAILING ADDRESS | 2009-02-26 | 600 MARSH ISLE CIRCLE, #102, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-26 | 600 MARSH ISLE CIRCLE, #102, PORT SAINT LUCIE, FL 34952 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State