Search icon

VICTORY CHRISTIAN FAMILY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CHRISTIAN FAMILY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 1980 (45 years ago)
Date of dissolution: 03 Jul 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: 754474
FEI/EIN Number 592091517

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

Address: 10623 Cheval Pl, BRADENTON, FL, 34202, US
Mail Address: 10623 Cheval Pl., BRADENTON, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Owens Mary E Director 10623 Cheval Pl., BRADENTON, FL, 34202
WRIGHT CLARENCE Director 10623 Cheval Pl., BRADENTON, FL, 34202
ZIRKLE WRIGHT MARION Director 10623 Cheval Pl., BRADENTON, FL, 34202
HODGE FRED D Director 10623 Cheval Pl., BRADENTON, FL, 34202
Gibson Jess Director 10623 Cheval Pl., BRADENTON, FL, 34202
Gibson Paula E Director 10623 Cheval Pl., BRADENTON, FL, 34202
OWENS, MARY Agent 10623 Cheval Pl, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
MERGER 2019-07-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N16000012093. MERGER NUMBER 100000194641
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 10623 Cheval Pl, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 10623 Cheval Pl, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2016-01-24 10623 Cheval Pl, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2005-04-05 OWENS, MARY -
AMENDMENT 1995-01-25 - -
NAME CHANGE AMENDMENT 1988-06-15 VICTORY CHRISTIAN FAMILY CENTER, INC. -
NAME CHANGE AMENDMENT 1985-01-28 THE WORD OF FAITH OF SARASOTA, INC. -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State