Search icon

VICTORY IN PRAISE MINISTRIES INC.

Company Details

Entity Name: VICTORY IN PRAISE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 28 Aug 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N01000006187
FEI/EIN Number 593792979
Address: 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750, US
Mail Address: 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ROGER D Agent 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750

President

Name Role Address
SMITH ROGER D President 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750

Vice President

Name Role Address
MARTIN NEKEBA S Vice President 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750

Director

Name Role Address
CLARKE GLENFORD Director 5908 LONG CANYON DRIVE, ORLANDO, FL, 32810
SOLOMON TORRANCE Director 2205 N. POWERS DRIVE, ORLANDO, FL, 32818
TATE ANDRE Director 5659 NOKOMIS CIRCLE, ORLANDO, FL, 32839

Secretary

Name Role Address
Martin Nekeba D Secretary 1684 N. Ronald Reagan Blvd, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 1684 N. Ronald Reagan Blvd, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 1684 N. Ronald Reagan Blvd, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2015-04-19 1684 N. Ronald Reagan Blvd, Longwood, FL 32750 No data
PENDING REINSTATEMENT 2012-07-05 No data No data
REINSTATEMENT 2012-07-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2002-05-06 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-09-19
REINSTATEMENT 2012-07-04
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State