Entity Name: | VICTORIOUS CHRISTIAN LIFE MINISTRIES, 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: | 19 Apr 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | N02000002921 |
FEI/EIN Number |
420583745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1480 Escobar Ave., Spring Hill, FL, 34608, US |
Mail Address: | 1480 Escobar Ave., Spring Hill, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON TOMMY L | President | 1480 Escobar Ave., SPRING HILL, FL, 34608 |
Mason Charles E | Vice President | 2027 Alfred Boulevard, Navarre, FL, 32566 |
Watson Irene | Secretary | 101 Elizabeth Ct, Goodlettsville, TN, 37072 |
MASON TOMMY L | Agent | 1480 Escobar Ave., Spring Hill, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-04-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 1480 Escobar Ave., Spring Hill, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | MASON, TOMMY LPASTOR | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 1480 Escobar Ave., Spring Hill, FL 34608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 1480 Escobar Ave., Spring Hill, FL 34608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-17 |
REINSTATEMENT | 2017-04-20 |
REINSTATEMENT | 2013-02-06 |
REINSTATEMENT | 2011-10-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State