Entity Name: | VICTORY TEMPLE MINISTRIES FAMILY LIFE CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N03000005911 |
FEI/EIN Number | 592915340 |
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 ELIZABETH L | Agent | 4505 NW 51ST DR, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
YOUNG ARIANA F | Vice President | 4505 NW 51ST DR, GAINESVILLE, FL, 32606 |
Name | Role | Address |
---|---|---|
YOUNG ELIZABETH L | President | POB 358506, GAINESVILLE, FL, 32635 |
Name | Role | Address |
---|---|---|
STOKES JOY B | Secretary | 1918 S.E. 15TH AVENUE, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2014-02-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 908 S.E. WILLISTON RD, GAINESVILLE, FL 32641 | No data |
REGISTERED AGENT NAME CHANGED | 2008-11-21 | YOUNG, ELIZABETH L | No data |
AMENDMENT AND NAME CHANGE | 2008-11-21 | VICTORY TEMPLE MINISTRIES FAMILY LIFE CENTER INC. | No data |
AMENDMENT | 2006-03-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-06 | 908 S.E. WILLISTON RD, GAINESVILLE, FL 32641 | No data |
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 Feb 2025
Sources: Florida Department of State