Entity Name: | TRUE VINE 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: | 12 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2023 (2 years ago) |
Document Number: | N10000004710 |
FEI/EIN Number |
800598426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1046 N.W. 54th Street, Miami, FL, 33127, US |
Mail Address: | 2955 NW 60th STREET, MIAMI, FL, 33142, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES FREDRICK | President | 536 N BISCAYNE RIVER DRIVE, MIAMI, FL, 33169 |
LEWIS JOHN F | Foun | 716 East 21 Avenue, Cordele, GA, 31015 |
DORIVAL CHAVANE K | Secretary | 11190 N.W. 40TH STREET, CORAL SPRINGS, FL, 33065 |
SEARS DRUSILLA E | Treasurer | 2955 N.W. 60TH STREET, MIAMI, FL, 33142 |
Harris Oregna | Agent | 2720 N. 24 AVE, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2720 N. 24 AVE, Hollywood, FL 33020 | - |
REINSTATEMENT | 2023-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Harris, Oregna | - |
CHANGE OF MAILING ADDRESS | 2015-06-22 | 1046 N.W. 54th Street, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 1046 N.W. 54th Street, Miami, FL 33127 | - |
REINSTATEMENT | 2012-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
AMENDED ANNUAL REPORT | 2015-06-22 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State