Search icon

VICTORY CHRISTIAN CENTER OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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