Entity Name: | VICTORY CHRISTIAN CENTER OF SOUTH FLORIDA, 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: | 05 Dec 1980 (44 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 06 Jun 2022 (3 years ago) |
Document Number: | 755407 |
FEI/EIN Number |
592078362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3499 NW 2 AVE, BOCA RATON, FL, 33431, US |
Mail Address: | 3499 NW 2 AVE, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARPINEN DONALD M | Trustee | 3499 NW 2 AVE, BOCA RATON, FL, 33431 |
LIPSCOMB JOSH | Trustee | 3499 NW 2 AVE, BOCA RATON, FL, 33431 |
Karpinen Donald R | Past | 3499 NW 2 Ave, Boca Raton, FL, 33431 |
DAUGHERTY PAUL | Trustee | 3499 NW 2 AVE, BOCA RATON, FL, 33431 |
VERGONA MICHAEL | Trustee | 3499 NW 2 Ave, Boca Raton, FL, 33431 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012046 | VICTORY CHURCH | ACTIVE | 2013-02-04 | 2028-12-31 | - | 3499 NW BOCA RATON BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2022-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-06 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-06 | 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1999-08-11 | VICTORY CHRISTIAN CENTER OF SOUTH FLORIDA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-26 | 3499 NW 2 AVE, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 1999-03-26 | 3499 NW 2 AVE, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1988-03-10 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-08-05 |
Restated Articles | 2022-06-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State