Entity Name: | HIS VINE MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N09000012228 |
FEI/EIN Number |
271615829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 SW PARKER AVE., PORT ST LUCIE, FL, 34953, US |
Mail Address: | 777 SW PARKER AVE., PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS CHARLES D | President | 317 SE Bayview Ter, PORT ST LUCIE, FL, 34983 |
DODDS-MILLS GLENIS | Vice President | 317 SE Bayview Ter, PORT ST LUCIE, FL, 34983 |
MARSHALL ANN G | Secretary | 777 SW PARKER AVE., PORT ST LUCIE, FL, 34953 |
Mills Charles D | Agent | 317 SE Bayview Ter., PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000078316 | HIS VINE FREE SEVENTH-DAY ADVENTIST CHURCH | EXPIRED | 2011-08-06 | 2016-12-31 | - | 1433 SW GOODMAN AVE., PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-07 | 777 SW PARKER AVE., PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-06-07 | 777 SW PARKER AVE., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 317 SE Bayview Ter., PORT ST LUCIE, FL 34983 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | Mills, Charles D | - |
AMENDMENT | 2013-05-17 | - | - |
AMENDMENT | 2010-05-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-01-11 |
Amendment | 2010-05-21 |
Domestic Non-Profit | 2009-12-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State