Search icon

THE VICTORY BAPTIST CHURCH OF WEST PALM BEACH, INC.

Company Details

Entity Name: THE VICTORY BAPTIST CHURCH OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jun 1965 (60 years ago)
Document Number: 709122
FEI/EIN Number 59-1001013
Address: 4601 FOREST HILL BLVD., W. PALM BEACH, FL 33415
Mail Address: 4601 FOREST HILL BLVD., W. PALM BEACH, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Draughn , Ronald Agent 3283 SIERRA DR, WEST PALM BEACH, FL 33415

Vice President

Name Role Address
HARPER, LESLEY A Vice President 522 OAK DRIVE, RADCLIFF, KY 40160

Director

Name Role Address
HARPER, LESLEY A Director 522 OAK DRIVE, RADCLIFF, KY 40160

Treasurer

Name Role Address
DRAUGHN, RON Treasurer 3283 SIERRA DR, WEST PALM BEACH, FL 33415

President

Name Role Address
Harper, Joseph, Jr. President 4159 Palm Bay Cir, B West Palm Beach, FL 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058862 CHRIST'S LIGHT SOURCE CHURCH ACTIVE 2017-05-26 2027-12-31 No data 4601 FOREST HILL BLVD., WEST PALM BEACH, FL, 33415
G12000027736 VICTORY BAPTIST PRESCHOOL ACTIVE 2012-03-21 2027-12-31 No data 4601 FOREST HILL BLVD., 4601 FOREST HILL BLVD., WEST PALM BCH, FL, 33415--563
G12000020050 THE VICTORY BAPTIST CHURCH OF WEST PALM BEACH, INC. EXPIRED 2012-02-27 2017-12-31 No data VICTORY BAPTIST CHURCH, 4601 FOREST HILL BLVD., WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-14 Draughn , Ronald No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3283 SIERRA DR, WEST PALM BEACH, FL 33415 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 4601 FOREST HILL BLVD., W. PALM BEACH, FL 33415 No data
CHANGE OF MAILING ADDRESS 2011-04-06 4601 FOREST HILL BLVD., W. PALM BEACH, FL 33415 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State