Entity Name: | MINISTRIES OF THE VINEYARD, 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 Oct 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Mar 1997 (28 years ago) |
Document Number: | N96000005164 |
FEI/EIN Number |
311486132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2008 GAIL COURT, ATTN: SEAN SMITH, PANAMA CITY, FL, 32505, US |
Mail Address: | 2008 GAIL COURT, ATTN: SEAN SMITH, PANAMA CITY, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Sean | Auth | 2008 Gail Court, Panama City, FL, 32505 |
OWENS BARRINGTON | Vice President | 102 COLONY BAY HARBOUR DRIVE, PANAMA CITY BEACH, FL, 32407 |
OWENS BARRINGTON | President | 102 COLONY BAY HARBOUR DRIVE, PANAMA CITY BEACH, FL, 32407 |
OWENS BARRINGTON | Director | 102 COLONY BAY HARBOUR DRIVE, PANAMA CITY BEACH, FL, 32407 |
OWENS BARRINGTON | Treasurer | 102 COLONY BAY HARBOUR DRIVE, PANAMA CITY BEACH, FL, 32407 |
Whitaker Jason | Secretary | 7819 Resota Beach Rd, Southport, FL, 32409 |
Kleimeyer Mark | Secretary | P.O. Box 27540, Panama City Beach, FL, 32411 |
Smith Sean | Secretary | 2008 GAIL COURT, PANAMA CITY, FL, 32505 |
Smith Sean | Agent | 2008 Gail Court, Panama City, FL, 32444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Smith, Sean | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 2008 Gail Court, Panama City, FL 32444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-28 | 2008 GAIL COURT, ATTN: SEAN SMITH, PANAMA CITY, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2023-01-28 | 2008 GAIL COURT, ATTN: SEAN SMITH, PANAMA CITY, FL 32505 | - |
AMENDMENT | 1997-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State