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 |
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 |
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 |
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 | - |
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