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 |
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 |
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 | - |
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 |
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