Search icon

TRUE VINE TRUE LOVE MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: TRUE VINE TRUE LOVE MINISTRIES 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 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2015 (10 years ago)
Document Number: N07000001325
FEI/EIN Number 861099532

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

Address: 6809 E IDA ST, TAMPA, FL, 33610, US
Mail Address: 6809 E IDA ST, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS WILLIE L President 6808 E IDA ST, TAMPA, FL, 33610
MORRIS CHIMERE Director 6809 E IDA ST, TAMPA, FL, 33610
MORRIS CHIMERE Vice President 6809 E IDA ST, TAMPA, FL, 33610
MORRIS WILLIE L Director 6808 E IDA ST, TAMPA, FL, 33610
MORRIS WILLIE L Secretary 6808 E IDA ST, TAMPA, FL, 33610
MORRIS WILLIE L Treasurer 6808 E IDA ST, TAMPA, FL, 33610
MORRIS ANDRE Secretary 6808 E IDA ST, TAMPA, FL, 33610
MORRIS ANDRE Director 6808 E IDA ST, TAMPA, FL, 33610
MORRIS ANDRE Treasurer 6808 E IDA ST, TAMPA, FL, 33610
MORRIS WILLIE L Agent 6809 E IDA ST, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 6809 E IDA ST, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 6809 E IDA ST, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2022-04-09 6809 E IDA ST, TAMPA, FL 33610 -
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 MORRIS, WILLIE LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-08-25
ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-05
REINSTATEMENT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State