Search icon

THE VINEYARD CHRISTIAN FELLOWSHIP OF THE GOLD COAST, INC.

Company Details

Entity Name: THE VINEYARD CHRISTIAN FELLOWSHIP OF THE GOLD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1987 (37 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N22171
FEI/EIN Number 65-0047202
Address: 5555 HOLLYWOOD BLVD, STE 301, HOLLYWOOD, FL 33021
Mail Address: 5555 HOLLYWOOD BLVD, STE 301, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WESLEY, CURRAN Agent 5555 HOLLYWOOD BLVD., 301, HOLLYWOOD, FL 33021

President

Name Role Address
WESLEY, CURRAN President 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL

Director

Name Role Address
WESLEY, CURRAN Director 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL
CURRAN, JEAN E. Director 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL
WOLLAND, DONALD Director 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL

Secretary

Name Role Address
WESLEY, CURRAN Secretary 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL

Vice President

Name Role Address
CURRAN, JEAN E. Vice President 5555 HOLLYWOOD BLVD. #301, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 WESLEY, CURRAN No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 5555 HOLLYWOOD BLVD., 301, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5555 HOLLYWOOD BLVD, STE 301, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1994-05-01 5555 HOLLYWOOD BLVD, STE 301, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State