Search icon

TRUE VINE COVENANT APOSTOLICS OF PALM BAY, INC. - Florida Company Profile

Company Details

Entity Name: TRUE VINE COVENANT APOSTOLICS OF PALM BAY, 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: 21 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: N17000006454
FEI/EIN Number APPLIED FOR

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

Address: 590 Janus Road NE, PALM BACY, FL, 32907, US
Mail Address: 590 Janus Road NE, PALM BACY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE BRADLEY A Director 590 Janus Road NE, PALM BACY, FL, 32907
WALLACE BRADLEY A President 590 Janus Road NE, PALM BACY, FL, 32907
WALLACE FRANCESCA D Director 590 Janus Road NE, PALM BACY, FL, 32907
WALLACE FRANCESCA D Treasurer 590 Janus Road NE, PALM BACY, FL, 32907
VELIE STEPHEN R Director 590 Janus Road NE, PALM BACY, FL, 32907
VELIE STEPHEN R Secretary 590 Janus Road NE, PALM BACY, FL, 32907
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 4300 BISCAYNE BLVD, STE 203, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 590 Janus Road NE, PALM BACY, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-03-02 590 Janus Road NE, PALM BACY, FL 32907 -
AMENDMENT 2021-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-21 The Law Offices of Nick Spradlin, PLLC -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-11-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-10
Amendment 2021-12-22
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2018-04-02
Amendment 2017-11-30
Off/Dir Resignation 2017-10-10
Domestic Non-Profit 2017-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State