Search icon

VICTORY BAPTIST CHURCH INC., OF JACKSONVILLE

Company Details

Entity Name: VICTORY BAPTIST CHURCH INC., OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Apr 1965 (60 years ago)
Document Number: 708817
FEI/EIN Number 59-6183727
Address: 10613 LEM TURNER RD, JACKSONVILLE, FL 32218
Mail Address: 10613 LEM TURNER RD, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sutherin, Tricia Agent 10613 LEM TURNER ROAD, JACKSONVILLE, FL 32218

Pasor

Name Role Address
Latta, Jesse Pasor 2821 Capper Road, JACKSONVILLE, FL 32218

Deacon

Name Role Address
Gonzalez, Lupe Deacon 1701 Dolph South Road, Jacksonville, FL 32220
Paquette, Curt Deacon 10613 LEM TURNER RD, JACKSONVILLE, FL 32218
Hernandex, Samuel D Deacon 2600 Malibu Circle, Orange Park, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008029 VICTORY CHRISTIAN ACADEMY ACTIVE 2023-01-18 2028-12-31 No data 10613 LEM TURNER ROAD, JACKSONVILLE, FL, 32218
G23000005935 VICTORY BAPTIST CHURCH, INC OF JACKSONVILLE/DBA VICTORY CHRISTIAN ACADEMY ACTIVE 2023-01-12 2028-12-31 No data 10613 LEM TURNER ROAD, JACKSONVILLE, FL, 32218
G14000116779 VICTORY BAPTIST CHURCH, INC OF JACKSONVILLE / DBA VICTORY CHRISTIAN ACADEMY EXPIRED 2014-11-20 2019-12-31 No data 10613 LEM TURNER ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-10 Sutherin, Tricia No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 10613 LEM TURNER ROAD, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 10613 LEM TURNER RD, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2000-01-20 10613 LEM TURNER RD, JACKSONVILLE, FL 32218 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-12-10
ANNUAL REPORT 2019-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State