Entity Name: | VICTORY LIFE CHURCH, SBC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 May 1962 (63 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Jan 2006 (19 years ago) |
Document Number: | 704000 |
FEI/EIN Number | 59-6532448 |
Address: | 155 NW 112TH AVE., PLANTATION, FL 33325 |
Mail Address: | 155 NW 112TH AVE., PLANTATION, FL 33325 |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bramos, Ronny A | Agent | 1461 NW 93rd Terrace, Plantation, FL 33322 |
Name | Role | Address |
---|---|---|
Bramos, Ronny A. | Pastor | 155 NW 112TH AVE., PLANTATION 33325 UN |
Name | Role | Address |
---|---|---|
James, Roberti | Trustee | 155 NW 112TH AVE, FORT LAUDERDALE, FL 33325 |
Soto Jr. , Elson | Trustee | 155 NW 112TH AVE, FORT LAUDERDALE, FL 33325 |
Alexander, Winson | Trustee | 155 NW 112TH AVE., PLANTATION, FL 33325 |
Name | Role | Address |
---|---|---|
Bramos, Jacob | Lead Pastor | 155 NW 112TH AVE, FORT LAUDERDALE, FL 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-14 | Bramos, Ronny A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-11 | 1461 NW 93rd Terrace, Plantation, FL 33322 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 155 NW 112TH AVE., PLANTATION, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 155 NW 112TH AVE., PLANTATION, FL 33325 | No data |
MERGER | 2006-01-24 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000055837 |
NAME CHANGE AMENDMENT | 2004-03-15 | VICTORY LIFE CHURCH, SBC, INC. | No data |
NAME CHANGE AMENDMENT | 1980-02-15 | FIRST BAPTIST CHURCH OF NORTH LAUDERDALE, INC. | No data |
NAME CHANGE AMENDMENT | 1966-06-20 | OAKLAND HEIGHTS BAPTIST CHURCH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
AMENDED ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State