Search icon

VICTORY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY MINISTRIES, 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: 11 Jul 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 1997 (28 years ago)
Document Number: 743540
FEI/EIN Number 591975423

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

Address: 100 EMERSON DR NW, PALM BAY, FL, 32907, US
Mail Address: 100 EMERSON DR NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETTE SHERRY Secretary 12411 COMMERCE LAKES DR, FT MYERS, FL, 33913
BURNETTE SHERRY Director 12411 COMMERCE LAKES DR, FT MYERS, FL, 33913
OSTRANDER EVELYN Vice President 261 MEDEA AVE., N.W., PALM BAY, FL, 32907
OSTRANDER MARK President 261 MEDEA AVE N.W., PALM BAY, FL, 32907
OSTRANDER MARK Director 261 MEDEA AVE N.W., PALM BAY, FL, 32907
BURNETTE BOBBY Director 12411 COMMERCE LAKES DR, FT MYERS, FL, 33913
OSTRANDER MARK P Agent 261 MEDEA N.W., PALM BAY, FL, 32907
OSTRANDER EVELYN Treasurer 261 MEDEA AVE., N.W., PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 261 MEDEA N.W., PALM BAY, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-02 100 EMERSON DR NW, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2004-07-02 100 EMERSON DR NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2004-07-02 OSTRANDER, MARK PD -
REINSTATEMENT 1997-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1984-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22874.97

Date of last update: 01 Jun 2025

Sources: Florida Department of State