Search icon

TRUE VINE EVANGELICAL MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: TRUE VINE EVANGELICAL MINISTRY, 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: 20 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2022 (2 years ago)
Document Number: N01000005946
FEI/EIN Number 651154627

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

Address: 4834 Summit Blvd, West Palm Beach, FL, 33415, US
Mail Address: 5465 Gilbert Way, GREENACRES, FL, 33463, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XUNCAX EDVIN Director 3321 WEST CAT CAY ROAD, LAKE WORTH, FL, 33462
XUNCAX EDVIN President 3321 WEST CAT CAY ROAD, LAKE WORTH, FL, 33462
REYES FRANCISCA Director 9 CROSSING CIRCLE APT H, BOYNTON BEACH, FL, 33435
REYES FRANCISCA Secretary 9 CROSSING CIRCLE APT H, BOYNTON BEACH, FL, 33435
REYES JOSE Director 9 CROSSING CIRCE APT H, BOYNTON BEACH, FL, 33435
REYES JOSE Treasurer 9 CROSSING CIRCE APT H, BOYNTON BEACH, FL, 33435
XUNCAX EDVIN Agent 3321 WEST CAT CAY ROAD, LAKE WORTH, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121042 IGLESIA EVANGELICA PENTECOSTES LA VID VERDADERA EXPIRED 2013-12-11 2018-12-31 - 6295 LAKE WORTH RD, SUITE 13, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 4834 Summit Blvd, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2023-05-17 XUNCAX, EDVIN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 3321 WEST CAT CAY ROAD, LAKE WORTH, FL 33462 -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-02 4834 Summit Blvd, West Palm Beach, FL 33415 -

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-05-17
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-17
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State