Search icon

VICTORY TEMPLE MINISTRIES FAMILY LIFE CENTER INC. - Florida Company Profile

Company Details

Entity Name: VICTORY TEMPLE MINISTRIES FAMILY LIFE CENTER 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 Jul 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N03000005911
FEI/EIN Number 592915340

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

Address: 908 S.E. WILLISTON RD, GAINESVILLE, FL, 32641
Mail Address: P.O.BOX 358911, GAINESVILLE, FL, 32635
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ARIANA F Vice President 4505 NW 51ST DR, GAINESVILLE, FL, 32606
YOUNG ELIZABETH L President POB 358506, GAINESVILLE, FL, 32635
STOKES JOY B Secretary 1918 S.E. 15TH AVENUE, GAINESVILLE, FL, 32641
Stokes James Trustee 908 S.E. WILLISTON RD, GAINESVILLE, FL, 32641
Shahid Musheerah Trustee 908 S.E. WILLISTON RD, GAINESVILLE, FL, 32641
Akinloba Mary F Trustee 908 S.E. WILLISTON RD, GAINESVILLE, FL, 32641
YOUNG ELIZABETH L Agent 4505 NW 51ST DR, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-18 908 S.E. WILLISTON RD, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 2008-11-21 YOUNG, ELIZABETH L -
AMENDMENT AND NAME CHANGE 2008-11-21 VICTORY TEMPLE MINISTRIES FAMILY LIFE CENTER INC. -
AMENDMENT 2006-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 908 S.E. WILLISTON RD, GAINESVILLE, FL 32641 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000273024 LAPSED 06-SC-4274 ALACHUA COUNTY SC COURT 2006-11-16 2011-11-28 $1304.26 STEPHEN M. OELRICH SHERIFF OF ALACHUA COUNTY, 704 NE 1ST STREET, GAINESVILLE, FL 32601

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-30
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-02-02
Amendment and Name Change 2008-11-21
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State