Entity Name: | VICTORY IN VIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2004 (21 years ago) |
Document Number: | N04000001467 |
FEI/EIN Number | 200984793 |
Address: | 8865 Commodity Circle Ste 14-103 PMB 1138, Orlando, FL, 32819, US |
Mail Address: | 262 Hanging Miss Circle, Lake Mary, FL, 32746, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKNIGHT DUCHESS | Agent | 625 arbor lakes circle, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
MCKNIGHT W. B. | Director | 1043 Chatham pines circle, Winter springs, FL, 32708 |
Name | Role | Address |
---|---|---|
MCKNIGHT CELESTE | Manager | 2624 WHITE MAGNOLIA WAY, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
MCKNIGHT Duchess | Vice President | 262 Hanging Moss Circle, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 8865 Commodity Circle Ste 14-103 PMB 1138, Orlando, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 8865 Commodity Circle Ste 14-103 PMB 1138, Orlando, FL 32819 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-03 | 625 arbor lakes circle, SANFORD, FL 32771 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | MCKNIGHT , DUCHESS | No data |
AMENDMENT | 2004-04-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000223351 | TERMINATED | 1000000138218 | SEMINOLE | 2009-09-11 | 2030-02-16 | $ 2,514.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State