Search icon

VICTORY BAPTIST CHURCH OF INVERNESS, INC.

Company Details

Entity Name: VICTORY BAPTIST CHURCH OF INVERNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Dec 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 1983 (42 years ago)
Document Number: 750254
FEI/EIN Number 80-0384157
Address: 5040 SHADY ACRE DR., INVERNESS, FL 34453
Mail Address: P.O. BOX 973, INVERNESS, FL 34451
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Groves, Jon L, Dr. Agent 5040 E Shady Acres Dr, INVERNESS, FL 34453

Treasurer

Name Role Address
McDONALD, PATRICIA S Treasurer 5387 S SHADY ACRE DR., INVERNESS, FL 34453

Asst. Secretary

Name Role Address
Bowen, Peggy Asst. Secretary 5416 N Ironstone Terrace, Hernando, FL 34442

Trustee

Name Role Address
Stilts, Wayne Trustee 2861 Kent Point, Hernando, FL 34442

President

Name Role Address
Groves, Jon L, Dr. President 5040 E Shady Acres Dr, Inverness, FL 34453

Pastor

Name Role Address
Groves, Jon L, Dr. Pastor 5040 E Shady Acres Dr, Inverness, FL 34453

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-29 Groves, Jon L, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 5040 E Shady Acres Dr, INVERNESS, FL 34453 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 5040 SHADY ACRE DR., INVERNESS, FL 34453 No data
CHANGE OF MAILING ADDRESS 2007-05-04 5040 SHADY ACRE DR., INVERNESS, FL 34453 No data
NAME CHANGE AMENDMENT 1983-04-19 VICTORY BAPTIST CHURCH OF INVERNESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-10-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State