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 |
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 | - |
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 | - | - |
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