Search icon

HARVEST VINEYARD MISSION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HARVEST VINEYARD MISSION CHURCH, 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: 18 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2013 (12 years ago)
Document Number: N97000001659
FEI/EIN Number 593446203

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

Address: 1005 Waits Ave, Caryville, FL, 32427, US
Mail Address: 1005 Waits Ave, Caryville, FL, 32427, US
ZIP code: 32427
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ALEX E Director 1005 Waits Ave, Caryville, FL, 32427
Hutchinson Vaughn Vice President 1005 Waits Ave, Caryville, FL, 32427
Hutchinson Vaughn Director 1005 Waits Ave, Caryville, FL, 32427
THOMPSON GIA Secretary 1005 Waits Ave, Caryville, FL, 32427
THOMPSON GIA Director 1005 Waits Ave, Caryville, FL, 32427
Beabout Lolita Member 2174 Hagood Loop, Crestview, FL, 32536
THOMPSON ALEX E Agent 1005 Waits Ave, Caryville, FL, 32427
THOMPSON ALEX E President 1005 Waits Ave, Caryville, FL, 32427

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143156 THOMPSON & PRESLEY RESTORATION ACTIVE 2022-11-17 2027-12-31 - 1005 WAITS AVE., CARYVILLE, FL, 32427
G20000135944 THE WELL ACTIVE 2020-10-20 2025-12-31 - 1005 WAITS AVENUE, CARYVILLE, FL, 32427

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-12 1005 Waits Ave, Caryville, FL 32427 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 1005 Waits Ave, Caryville, FL 32427 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 1005 Waits Ave, Caryville, FL 32427 -
AMENDMENT 2013-05-08 - -
AMENDMENT 2012-02-06 - -
REGISTERED AGENT NAME CHANGED 2010-12-07 THOMPSON, ALEX E -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2009-03-16 HARVEST VINEYARD MISSION CHURCH, INC. -
CANCEL ADM DISS/REV 2006-10-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900014879 LAPSED 802493 OKALOOSA COUNTY 2006-12-01 2012-01-11 $17000.00 DIVINE REALTY CONNECTIONS (ROSALEE L LINTHICOME), 2108 3RD AVE, CRESTVIEW, FL 32536

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-07-31
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7636537008 2020-04-07 0491 PPP 1005 WAITS AVE, CARYVILLE, FL, 32427-2147
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARYVILLE, WASHINGTON, FL, 32427-2147
Project Congressional District FL-02
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17122.78
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State