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 |
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 |
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 |
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 | - | - |
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