Search icon

TRUE VINE F.B.H. CHURCH, INC.

Company Details

Entity Name: TRUE VINE F.B.H. CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: N12000001890
FEI/EIN Number 743257829
Address: 1439 SPEARING ST, JACKSONVILLE, FL, 32206
Mail Address: PO BOX 5901, JACKSONVILLE, FL, 32247
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MEDLOCK JAMES TJr. Agent 1439 SPEARING STREET, JACKKSONVILLE, FL, 32206

Director

Name Role Address
MEDLOCK CEDRIC Director 8873 BROOKSHIRE CT, JACKSONVILLE, FL, 32257
TISDALE RALPH L Director 8236 OLD ENGLISH DR, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
MEDLOCK CEDRIC Treasurer 8873 BROOKSHIRE CT, JACKSONVILLE, FL, 32257

President

Name Role Address
TISDALE RALPH L President 8236 OLD ENGLISH DR, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024031 GREATER TRUE VINE FIRE BAPTIZED HOLINESS CHURCH INC ACTIVE 2017-03-07 2027-12-31 No data P.O.BOX 5901, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-05 MEDLOCK, JAMES T, Jr. No data
REINSTATEMENT 2014-04-29 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 1439 SPEARING ST, JACKSONVILLE, FL 32206 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1439 SPEARING STREET, JACKKSONVILLE, FL 32206 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State