Entity Name: | VICTORY BAPTIST CHURCH & SCHOOLS, 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: | 10 Jan 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2012 (13 years ago) |
Document Number: | 729007 |
FEI/EIN Number |
591493309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1309 CR 452, EUSTIS, FL, 32726, US |
Mail Address: | 1309 CR 452, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maness Timothy | Past | 21216 SE 155th Street, Umatilla, FL, 32784 |
Brimer Glenn | Trustee | 201 Sunrise Lane, Eustis, FL, 32726 |
Brimer Susie | Treasurer | 201 Sunrise Lane, Eustis, FL, 32726 |
Marcum Wayne | Deac | 13426 Kansas Ave, Astatula, FL, 34705 |
Matthew Williamson | Deac | 31732 S Lake Dr, Eustis, FL, 32736 |
Dennis Smith | Trustee | 1720 Morin Street, Eustis, FL, 32726 |
Maness Timothy | Agent | 21216 SE 155th Street, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 21216 SE 155th Street, Umatilla, FL 32784 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Maness, Timothy | - |
REINSTATEMENT | 2012-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-15 | 1309 CR 452, EUSTIS, FL 32726 | - |
CHANGE OF MAILING ADDRESS | 2010-04-15 | 1309 CR 452, EUSTIS, FL 32726 | - |
NAME CHANGE AMENDMENT | 1978-12-28 | VICTORY BAPTIST CHURCH & SCHOOLS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State