Entity Name: | VICTORY BAPTIST CHURCH OF MILTON, FLORIDA, 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: | 14 Sep 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | 736799 |
FEI/EIN Number |
596598018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 AVALON BLVD., MILTON, FL, 32583, US |
Mail Address: | P. O. BOX 766, MILTON, FL, 32572-0766, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG ALBERT J | Trustee | 4855 JENNIFER DR., PACE, FL, 32571 |
Fellure Tim | Past | 4589 Carmel Circle, Pace, FL, 32571 |
EDES ROBERT | Trustee | 6260 FOXGLOVE ROAD, MILTON, FL, 32570 |
Bertram Nathan | Trustee | 9353 Bell Ridge Dr., Pensacola, FL, 32526 |
Holliday Jack M | Trustee | 6194 Arciero Avenue, Pace, FL, 32571 |
Booth Corey J | Trustee | 5137 Regalo Drive, Pensacola, FL, 32526 |
FELLURE TIMOTHY J | Agent | 4589 Carmel Circle, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 4589 Carmel Circle, Pace, FL 32571 | - |
AMENDMENT | 2018-04-27 | - | - |
AMENDMENT | 2014-10-24 | - | - |
AMENDMENT | 2007-04-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 4000 AVALON BLVD., MILTON, FL 32583 | - |
AMENDMENT | 1996-09-17 | - | - |
CHANGE OF MAILING ADDRESS | 1995-01-30 | 4000 AVALON BLVD., MILTON, FL 32583 | - |
REGISTERED AGENT NAME CHANGED | 1994-08-04 | FELLURE, TIMOTHY J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-04-27 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State