Search icon

HARVEST VINEYARD MISSION CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
THOMPSON ALEX E President 1005 Waits Ave, Caryville, FL, 32427
THOMPSON GIA Secretary 1005 Waits Ave, Caryville, FL, 32427
THOMPSON GIA Director 1005 Waits Ave, Caryville, FL, 32427
THOMPSON ALEX E Agent 1005 Waits Ave, Caryville, FL, 32427
Hutchinson Vaughn C Vice President 518 Russell Gap Rd, Moravian Falls, NC, 28654
Hutchinson Vaughn C Director 518 Russell Gap Rd, Moravian Falls, NC, 28654
Beabout Lolita Member 2174 Hagood Loop, Crestview, FL, 32536

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
67000.00
Total Face Value Of Loan:
67000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17122.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State