Search icon

VICTORIOUS LIFE CHURCH OF N.W. FL., INC. - Florida Company Profile

Company Details

Entity Name: VICTORIOUS LIFE CHURCH OF N.W. FL., 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: 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

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

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

Key Officers & Management

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
Ponder Esther M Agent 105 Blue Spruce Ct, Sanford, FL, 32773
PONDER James K Past P. O. BOX 951194, Lake Mary, FL, 327951194
Ponder Nicole E Past 105 Blue Spruce Ct, Sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108821 DICLASSE DESIGNS EXPIRED 2012-11-09 2017-12-31 - P.O.BOX 7091, 9375 BRUNSON RD, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 719 Lee Rd, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2020-03-11 719 Lee Rd, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 105 Blue Spruce Ct, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2017-05-02 Ponder, Esther Marie -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State