Search icon

MINISTRIES OF THE VINEYARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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