Search icon

YAHWEH'S TOWER & VILLAGE MISSIONS INC. - Florida Company Profile

Company Details

Entity Name: YAHWEH'S TOWER & VILLAGE MISSIONS 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: 31 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N19000000116
FEI/EIN Number 83-3049794

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

Address: 433 Silver Beach Ave., DAYTONA BEACH, FL, 32118, US
Mail Address: 717 Edwards Street, Daytona beach, FL, 32114, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLIS JOHN REV President 220 N. BEACH STREET P.O. BOX 15003, DAYTONA BEACH, FL, 32118
HOLLIS RODRICK Officer 220 N. BEACH STREET P.O. BOX 15003, DAYTONA BEACH, FL, 32118
WILES GEFFREY MIN. Officer 220 N. BEACH STREET P.O. BOX 15003, DAYTONA BEACH, FL, 32118
BROWN WESLEY REV Officer 220 N. BEACH STREET P.O. BOX 15003, DAYTONA BEACH, FL, 32118
HOLLIS JOHN REV. Agent 430 Silver beach avenue, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-07 HOLLIS, JOHN, REV. -
REINSTATEMENT 2023-08-07 - -
CHANGE OF MAILING ADDRESS 2023-08-07 433 Silver Beach Ave., SUITE 103, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 433 Silver Beach Ave., SUITE 103, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 430 Silver beach avenue, 103, DAYTONA BEACH, FL 32118 -

Documents

Name Date
REINSTATEMENT 2023-08-07
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-07-22
Domestic Non-Profit 2018-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306368306 2021-01-16 0491 PPP 421 Silver Beach Ave Apt 17, Daytona Beach, FL, 32118-4841
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 25500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4841
Project Congressional District FL-06
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25663.62
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State