Search icon

GREATER TRUEVINE MISSIONARY BAPTIST CHURCH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GREATER TRUEVINE MISSIONARY BAPTIST CHURCH MINISTRIES, 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: 09 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: N13000004432
FEI/EIN Number 88-2082682

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 217 NE KINGSTON LANE, LAKE CITY, FL, 32055, US
Mail Address: P O BOX 3448, LAKE CCITY, FL, 32056, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY EMANUEL SR. Chairman 1111 NE VICEROY GLEN, LAKE CITY, FL, 32055
SIMMONS ALVIN Trustee P O BOX 2853, LAKE CITY, FL, 32056
FOSTER LELIA Trustee P O BOX 85, LAKE CITY, FL, 32056
BARRINGTON ILEAN SR. Trustee 210 NE DEW DROP WAY, LAKE CITY, FL, 32055
Bowden Brandon Past 217 NE KINGSTON LANE, LAKE CITY, FL, 32055
WILLIAMS MARY A Agent 790 NW SPRINGDALE GLEN, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046228 VINE ACADEMY OF THE ARTS EXPIRED 2013-05-14 2018-12-31 - 217 NE KINGSTON LANE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 WILLIAMS, MARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-04-15
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State