Entity Name: | VICTORIOUS FAITH IMPACT 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: | 22 Oct 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | N02000008099 |
FEI/EIN Number |
593086766
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 823 HUSSON AVENUE, PALATKA, FL, 32177, US |
Mail Address: | P. O. BOX 208, PALATKA, FL, 32178-0208, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBERT VICKIE E | Officer | 2702 CECILLE AVE, PALATKA, FL, 32177 |
Williams David L | Officer | P. O. Box 208, PALATKA, FL, 32178 |
COLBERT Sr HERBERT W | Past | 2702 CECILLE AVENUE, PALATKA, FL, 32177 |
Williams Sharita L | Secretary | P O Box 208, PALATKA, FL, 32178 |
COLBERT HERBERT WSr. | Agent | 2702 CECILLE AVE., PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-27 | COLBERT, HERBERT Wayne, Sr. | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-07 | 2702 CECILLE AVE., PALATKA, FL 32177 | - |
AMENDMENT AND NAME CHANGE | 2012-05-07 | VICTORIOUS FAITH IMPACT MINISTRIES, INC. | - |
AMENDMENT AND NAME CHANGE | 2011-07-15 | VICTORIOUS FAITH CHURCH OF GOD IN CHRIST, INC. | - |
CANCEL ADM DISS/REV | 2008-07-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-09-01 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State