Search icon

TRUE VINE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TRUE VINE 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: 06 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2001 (24 years ago)
Document Number: N95000005296
FEI/EIN Number 593346488

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

Address: 936 NELSON ST, JACKSONVILLE, FL, 32205, US
Mail Address: 936 NELSON ST, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD JAMES G President 7410 BUCKSKIN TER. S., JACKSONVILLE, FL, 32277
BYRD JAMES G Director 7410 BUCKSKIN TER. S., JACKSONVILLE, FL, 32277
BYRD JAMES GJr. Director 8012 Westport Circle, Discovery Bay, CA, 94505
BYRD SITERIA Secretary 7410 BUCKSKIN TRL S, JACKSONVILLE, FL, 32277
BYRD SITERIA Director 7410 BUCKSKIN TRL S, JACKSONVILLE, FL, 32277
BYRD MARY Treasurer 4267 RICKER RD, JACKSONVILLE, FL, 32210
BYRD MARY Director 4267 RICKER RD, JACKSONVILLE, FL, 32210
LOVINGS RONNELL Deac 3930 Muirfield Blvd. East, JACKSONVILLE, FL, 32225
BYRD JAMES G Agent 7410 BUCKSKIN TRL S, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
REINSTATEMENT 2001-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-20 936 NELSON ST, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 1997-05-20 936 NELSON ST, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 7410 BUCKSKIN TRL S, JACKSONVILLE, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State