Search icon

VICTORY BAPTIST CHURCH OF OSPREY, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY BAPTIST CHURCH OF OSPREY, 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: 07 Nov 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 1994 (31 years ago)
Document Number: 755048
FEI/EIN Number 592045440

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

Address: 235 North Tamiami Trail, Osprey, FL, 34229, US
Mail Address: 235 North Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY RENE D Director 2122 WHEELING AVENUE, NORTHPORT, FL, 34288
Davis Heather Cler 240 South Harbor Drive, Venice, FL
Brooks Brandon Trustee 5105 Wedgeleaf Way, Palmetto, FL, 34221
KELLY Rene D Agent 2122 WHEELING AVENUE, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068345 VICTORY BAPTIST ACADEMY ACTIVE 2023-06-04 2028-12-31 - 235 N TAMIAMI TRAIL, OSPREY, FL, 34229
G15000065776 BLESSINGS THRIFT SHOP ACTIVE 2015-06-24 2025-12-31 - 425 E. LAUREL RD., NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-15 KELLY, Rene D -
CHANGE OF MAILING ADDRESS 2020-07-18 235 North Tamiami Trail, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-19 235 North Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 2122 WHEELING AVENUE, NORTH PORT, FL 34288 -
NAME CHANGE AMENDMENT 1994-01-31 VICTORY BAPTIST CHURCH OF OSPREY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-05-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48853.65
Total Face Value Of Loan:
44244.05

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48853.65
Current Approval Amount:
44244.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44696.32

Date of last update: 03 Jun 2025

Sources: Florida Department of State