Entity Name: | THE TRUE VINE, 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: | 05 Mar 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2024 (9 months ago) |
Document Number: | N04000002262 |
FEI/EIN Number |
200783447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6763 MARGARET ST, MILTON, FL, 32570 |
Mail Address: | 6763 MARGARET ST, MILTON, FL, 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson David M | Director | 4924 Arpad Street, MILTON, FL, 32583 |
Anderson Megan L | Secretary | 4924 Arpad Street, MILTON, FL, 32583 |
Anderson Adam L | Director | 5658 Sunbeam Street, MILTON, FL, 32570 |
Greenwell Blake H | Director | 3895 Shady Grove Drive, Pace, FL, 32571 |
Anderson David M | Agent | 6763 Margaret St, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-07-19 | THE TRUE VINE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2023-12-13 | Anderson, David Moran | - |
REINSTATEMENT | 2023-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 6763 Margaret St, MILTON, FL 32570 | - |
AMENDMENT | 2009-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-16 | 6763 MARGARET ST, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-16 | 6763 MARGARET ST, MILTON, FL 32570 | - |
Name | Date |
---|---|
Name Change | 2024-07-19 |
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-12-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-07 |
REINSTATEMENT | 2018-10-25 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State