Search icon

VINEYARD OF THE ISLANDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VINEYARD OF THE ISLANDS, 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: 03 Nov 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2024 (10 months ago)
Document Number: 708054
FEI/EIN Number 596529160

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

Address: 923 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 923 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
City: Cape Coral
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILSON JAMES President 8661 YUKON CT., ST JAMES CITY, FL, 33956
VICTORIA MIKUSEK M Secretary 1325 SE 45TH ST, CAPE CORAL, FL, 33904
STILSON KIM Vice President 8661 Yukon Ct., St James City, FL, 33956
SHELLHAAS SCOTT Officer 5604 SW 11TH PL, CAPE CORAL, FL, 33914
Williams Jasen C Agent 4438 SE 10th Ave, CAPE CORAL, FL, 33904
Fraser Rich Chairman 2702 SW 21st Avenue, Cape Coral, FL, 33914
Williams Jasen Officer 4438 SE 10th Ave, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4438 SE 10th Ave, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Williams, Jasen C -
REINSTATEMENT 2010-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 923 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2000-05-02 923 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
NAME CHANGE AMENDMENT 1992-07-16 VINEYARD OF THE ISLANDS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
104812.50
Total Face Value Of Loan:
104812.50

Tax Exempt

Employer Identification Number (EIN) :
59-6529160
In Care Of Name:
% VINEYARD COMMUNITY CHURCH
Classification:
Religious Organization
Ruling Date:
2000-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$104,812.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,901.39
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $104,812.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State