Entity Name: | THE VICTORY CHURCH, INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N03000003153 |
FEI/EIN Number |
562348042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 W. Sample Rd, Pompano, FL, 33064, US |
Mail Address: | 250 W. Sample Rd, Pompano, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Larry JJr. | Past | 250 W. Sample Rd, Pompano, FL, 33064 |
Baker Lakeitha D | Exec | 250 W. Sample Rd, Pompano, FL, 33064 |
Holston Phyllis | Officer | 250 W. Sample Rd, Pompano, FL, 33064 |
Davis Yvette Jr. | Officer | 250 W. Sample Rd, Pompano, FL, 33064 |
sancious sonjia | Officer | 250 W. Sample Rd, Pompano, FL, 33064 |
Baker Larry JJr. | Agent | 250 W. Sample Rd, Pompano, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-12 | 250 W. Sample Rd, B125, Pompano, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-12 | 250 W. Sample Rd, B125, Pompano, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-07-12 | 250 W. Sample Rd, B125, Pompano, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Baker, Larry J, Jr. | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2012-01-12 | THE VICTORY CHURCH, INTERNATIONAL INC. | - |
REINSTATEMENT | 2007-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-02-21 |
Amendment and Name Change | 2012-01-12 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State