Search icon

VICTORY LIFE CHURCH, SBC, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY LIFE CHURCH, SBC, 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: 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 596532448

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

Address: 155 NW 112TH AVE., PLANTATION, FL, 33325, US
Mail Address: 155 NW 112TH AVE., PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bramos Ronny A Past 155 NW 112TH AVE., PLANTATION, 33325
James Roberti Trustee 155 NW 112TH AVE, FORT LAUDERDALE, FL, 33325
Soto Jr. Elson Trustee 155 NW 112TH AVE, FORT LAUDERDALE, FL, 33325
Bramos Jacob Lead 155 NW 112TH AVE, FORT LAUDERDALE, FL, 33325
Alexander Winson Trustee 155 NW 112TH AVE., PLANTATION, FL, 33325
Bramos Ronny A Agent 1461 NW 93rd Terrace, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 Bramos, Ronny A -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 1461 NW 93rd Terrace, Plantation, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 155 NW 112TH AVE., PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 2008-01-03 155 NW 112TH AVE., PLANTATION, FL 33325 -
MERGER 2006-01-24 - 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. -
NAME CHANGE AMENDMENT 1980-02-15 FIRST BAPTIST CHURCH OF NORTH LAUDERDALE, INC. -
NAME CHANGE AMENDMENT 1966-06-20 OAKLAND HEIGHTS BAPTIST CHURCH, INC. -

Documents

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: 01 Apr 2025

Sources: Florida Department of State