Search icon

MY FATHER'S VINEYARD-STRONG TOWER MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MY FATHER'S VINEYARD-STRONG TOWER MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MY FATHER'S VINEYARD-STRONG TOWER MINISTRIES, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 22 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N11000004107
FEI/EIN Number 45-1393257

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

Address: 2300 Duck pond trl, jay, FL 32565
Mail Address: 2300 Duck pond trl, jay, FL 32565
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND, CHAD Agent 2300 DUCK POND TRAIL, JAY, FL 32565
DIAMOND, CHAD President 2300 DUCK POND TRAIL, JAY, FL 32565
Diamond, Corissa D Vice President 2300 Duck pond trl, jay, FL 32565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 2300 Duck pond trl, jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2014-02-12 2300 Duck pond trl, jay, FL 32565 -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-27
REINSTATEMENT 2012-10-15
Domestic Non-Profit 2011-04-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State