Entity Name: | TRUEVINE TEMPLE 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: | 07 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2019 (6 years ago) |
Document Number: | N96000006390 |
FEI/EIN Number |
593442691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 Derbyshire Road, Daytona Beach, FL, 32114, US |
Mail Address: | P O BOX 10287, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON Timmie LDr. | President | P O BOX 10287, DAYTONA BEACH, FL, 32120 |
JACKSON DEPHRIN J | Vice President | P O BOX 10287, DAYTONA BEACH, FL, 32120 |
JACKSON DEPHRIN J | Director | P O BOX 10287, DAYTONA BEACH, FL, 32120 |
Jackson CURTIS O. | Treasurer | 357 ROSE AVE, Daytona Beach, FL, 32114 |
JACKSON JOHNNIE Dr. | Secretary | 1319 EUGENE BLACK ST, DAYTONA BEACH, FL, 32114 |
JACKSON Timmie LDr. | Agent | 752 DERBYSHIRE ROAD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-21 | JACKSON, Timmie Lee, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 752 Derbyshire Road, Daytona Beach, FL 32114 | - |
REINSTATEMENT | 2019-02-10 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 752 Derbyshire Road, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 752 DERBYSHIRE ROAD, DAYTONA BEACH, FL 32114 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-07-26 |
REINSTATEMENT | 2019-02-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-09-23 |
ANNUAL REPORT | 2015-06-21 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State