Entity Name: | VICTORIOUS LIFE CHURCH OF N.W. FL., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2015 (9 years ago) |
Document Number: | N00000000037 |
FEI/EIN Number | 593747347 |
Address: | 719 Lee Rd, Orlando, FL, 32810, US |
Mail Address: | P. O. BOX 951194, Lake Mary, FL, 32795-1194, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ponder Esther M | Agent | 105 Blue Spruce Ct, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
PONDER James K | Past | P. O. BOX 951194, Lake Mary, FL, 327951194 |
Ponder Nicole E | Past | 105 Blue Spruce Ct, Sanford, FL, 32773 |
Name | Role | Address |
---|---|---|
Ponder Esther M | Director | P. O. BOX 951194, Lake Mary, FL, 327951194 |
DUNN JOHN P | Director | 41 Wrights Mill Dr, Jackson, TN, 38305 |
Ponder Tamela M | Director | 105 Blue Spruce Ct, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000108821 | DICLASSE DESIGNS | EXPIRED | 2012-11-09 | 2017-12-31 | No data | P.O.BOX 7091, 9375 BRUNSON RD, PENSACOLA, FL, 32534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 719 Lee Rd, Orlando, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 719 Lee Rd, Orlando, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 105 Blue Spruce Ct, Sanford, FL 32773 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-02 | Ponder, Esther Marie | No data |
REINSTATEMENT | 2015-11-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State