Search icon

KEYS VINEYARD CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: KEYS VINEYARD CHURCH, 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: 17 Apr 1985 (40 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: N08768
FEI/EIN Number 592592299

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

Address: 100 COUNTY ROAD, BIG PINE KEY, FL, 33043, US
Mail Address: 100 COUNTY RD, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWES STEVE President 701 SPANISH MAIN DR LOT 121, CUDJOE KEY, FL, 33042
TRAVIS BARRY Director 12132 189TH COURT NORTH, JUPITER, FL, 33478
NUNEZ WILLIAM Director 14 MIDDLESEX DRIVE, WILTON MANORS, FL, 33305
COOK MITCHELL J Agent 27229 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91324000179 THE VINEYARD CHRISTIAN CENTER ACTIVE 1991-11-20 2026-12-31 - 100 COUNTY ROAD, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-03-01 KEYS VINEYARD CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 27229 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-08 100 COUNTY ROAD, BIG PINE KEY, FL 33043 -
CHANGE OF MAILING ADDRESS 2005-01-08 100 COUNTY ROAD, BIG PINE KEY, FL 33043 -
REGISTERED AGENT NAME CHANGED 2001-04-14 COOK, MITCHELL J. -
AMENDMENT 1990-10-17 - -
AMENDMENT 1986-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
Amended/Restated Article/NC 2021-03-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State