Entity Name: | THE TRUE VINE WORSHIP TEMPLE 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: | 19 Mar 1991 (34 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | N42565 |
FEI/EIN Number |
65-0185964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER CARLTON | President | 3652 CORNIBEAR ST, PORT SAINT LUCIE, FL, 34953 |
BAKER BARBARA | Vice President | 3652 CORNIBEAR ST, PORT SAINT LUCIE, FL, 34953 |
O'Meally Almond | Assi | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL, 34953 |
BARBARA BAKER | Agent | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-27 | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2016-09-27 | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-03 | BARBARA BAKER | - |
AMENDMENT AND NAME CHANGE | 2011-06-10 | THE TRUE VINE WORSHIP TEMPLE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-16 | 3652 SW CONIBEAR ST, PORT ST LUCIE, FL 34953 | - |
AMENDMENT | 2006-12-01 | - | - |
AMENDMENT | 2006-10-24 | - | - |
AMENDMENT | 1997-12-05 | - | - |
NAME CHANGE AMENDMENT | 1996-10-07 | BETHESDA PENTECOSTAL CHURCH OF GOD IN CHRIST JESUS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State