Entity Name: | VICTORY BAPTIST CHURCH OF OSPREY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Nov 1980 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jan 1994 (31 years ago) |
Document Number: | 755048 |
FEI/EIN Number | 59-2045440 |
Address: | 235 North Tamiami Trail, Osprey, FL 34229 |
Mail Address: | 235 North Tamiami Trail, Osprey, FL 34229 |
ZIP code: | 34229 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY, Rene D | Agent | 2122 WHEELING AVENUE, NORTH PORT, FL 34288 |
Name | Role | Address |
---|---|---|
KELLY, RENE D | Director | 2122 WHEELING AVENUE, NORTHPORT, FL 34288 |
Name | Role | Address |
---|---|---|
Davis, Heather | Clerk | 240 South Harbor Drive, Venice, FL |
Name | Role | Address |
---|---|---|
Brooks, Brandon | Trustee | 5105 Wedgeleaf Way, Palmetto, FL 34221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000068345 | VICTORY BAPTIST ACADEMY | ACTIVE | 2023-06-04 | 2028-12-31 | No data | 235 N TAMIAMI TRAIL, OSPREY, FL, 34229 |
G15000065776 | BLESSINGS THRIFT SHOP | ACTIVE | 2015-06-24 | 2025-12-31 | No data | 425 E. LAUREL RD., NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-15 | KELLY, Rene D | No data |
CHANGE OF MAILING ADDRESS | 2020-07-18 | 235 North Tamiami Trail, Osprey, FL 34229 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-19 | 235 North Tamiami Trail, Osprey, FL 34229 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-14 | 2122 WHEELING AVENUE, NORTH PORT, FL 34288 | No data |
NAME CHANGE AMENDMENT | 1994-01-31 | VICTORY BAPTIST CHURCH OF OSPREY, INC. | No data |
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 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State