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 |
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 |
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 | - | - |
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