Search icon

VISION CHURCH OF GOD WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VISION CHURCH OF GOD WORSHIP CENTER, 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: 14 Sep 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: N09000008925
FEI/EIN Number 208013237

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

Address: 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Georgia A Vice President 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL, 34952
Smith Georgia A Agent 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL, 34952
GREEN JOSEPHINE PASTOR President 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-02 Smith, Georgia A -
AMENDMENT 2020-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2019-03-05 1591 SE PORT SAINT LUCIE BLVD SUITE D, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2013-03-11 - -
PENDING REINSTATEMENT 2013-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
Amendment 2020-10-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State