Search icon

VICTORY CHURCH OF THE NAZARENE INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CHURCH OF THE NAZARENE 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: 27 Feb 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 2001 (24 years ago)
Document Number: 725673
FEI/EIN Number 596598021

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

Address: 4401 58 ST N, KENNETH CITY, FL, 33709
Mail Address: 4401 58 ST N, KENNETH CITY, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramsey Dave Trustee 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
ANDERSEN ROSA Secretary 4401 58th Street North, Kenneth City, FL, 33709
Schaeffer Dale W President 4720 Cleveland Heights Blvd., Lakeland, FL, 33813
Egidio Mary E Director 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813
Schaeffer Dale W Agent 4720 Cleveland Heights Blvd, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07067900218 VICTORY CHILD DEVELOPMENT CENTER ACTIVE 2007-03-08 2027-12-31 - 4401 58TH ST N, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 4720 Cleveland Heights Blvd, Ste 105, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-10-07 Schaeffer, Dale W -
NAME CHANGE AMENDMENT 2001-06-13 VICTORY CHURCH OF THE NAZARENE INC. -
CHANGE OF PRINCIPAL ADDRESS 1985-03-14 4401 58 ST N, KENNETH CITY, FL 33709 -
CHANGE OF MAILING ADDRESS 1985-03-14 4401 58 ST N, KENNETH CITY, FL 33709 -
NAME CHANGE AMENDMENT 1974-02-12 KENNETH CITY CHURCH OF THE NAZARENE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-07-14
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-15
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:
72845.00
Total Face Value Of Loan:
72845.00
Date:
2020-05-03
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:
80400.00
Total Face Value Of Loan:
80400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80400
Current Approval Amount:
80400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75121.88
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72845
Current Approval Amount:
72845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73350.87

Date of last update: 01 Jun 2025

Sources: Florida Department of State