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 |
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 |
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 | - |
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