Entity Name: | VINEYARD CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N07000008802 |
FEI/EIN Number |
260878840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 SE 47th Terr, Cape Coral, FL, 33904, US |
Mail Address: | 923 SE 47th Terr, Cape Coral, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stilson Jamie J | President | 8661 Yukon Ct., St James City, FL, 33956 |
Stilson Kim E | Vice President | 8661 Yukon Ct., St James City, FL, 33956 |
Wolfe Richard T | Treasurer | 5506 SW 14TH AVE, Cape Coral, FL, 33914 |
Fraser Richard | Officer | 2702 SW 21st Avenue, Cape Coral, FL, 33914 |
Mikusek Victoria M | Secretary | 1325 SE 45TH ST, Cape Coral, FL, 33904 |
Williams Jasen C | Agent | 4438 SE 10th Ave, Cape Coral, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 923 SE 47th Terr, Cape Coral, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 4438 SE 10th Ave, Cape Coral, FL 33904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 923 SE 47th Terr, Cape Coral, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | Williams, Jasen C | - |
AMENDMENT AND NAME CHANGE | 2011-11-07 | VINEYARD CHURCH, INC. | - |
AMENDMENT | 2009-01-16 | - | - |
AMENDMENT | 2008-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-07-06 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-08 |
Amendment and Name Change | 2011-11-07 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State