Search icon

VINTAGE WORSHIP GATHERING, INC. - Florida Company Profile

Company Details

Entity Name: VINTAGE WORSHIP GATHERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N06000002450
FEI/EIN Number 331135174

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

Address: 401 S. Anchorage Drive, North Palm Beach, FL, 33408, US
Mail Address: PO BOX 14716, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSODIVITA ALBERT R Manager 536 DRIFTWOOD RD, N PALM BEACH, FL, 33408
Andrew Corter O Manager 4773 South Palm Court, West Palm Beach, FL, 33401
BURNS DANIEL W Manager 606 GREENWOOD DRIVE, JUPITER, FL, 33458
NETTLES RALPH O Manager 17265 JUPITER FARMS ROAD, JUPITER, FL, 33478
REELITZ JENNIFER O Manager 1607 1/2 GEORGIA AVE, WEST PALM BEACH, FL, 33401
ROSSSODIVITA ALBERT R Agent 536 DRIFTWOOD RD, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08172900291 MO'S ART THEATRE EXPIRED 2008-06-20 2013-12-31 - 700 PARK AVENUE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 401 S. Anchorage Drive, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-01-07 401 S. Anchorage Drive, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2010-01-07 ROSSSODIVITA, ALBERT R -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 536 DRIFTWOOD RD, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State