Search icon

HIS VINE MINISTRIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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