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 |
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 |
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 |
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 | - | - |
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