Search icon

VICTORY IN VIEW, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY IN VIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
MCKNIGHT W. B. Director 1043 Chatham pines circle, Winter springs, FL, 32708
MCKNIGHT CELESTE Manager 2624 WHITE MAGNOLIA WAY, SANFORD, FL, 32771
MCKNIGHT Duchess Vice President 262 Hanging Moss Circle, Lake Mary, FL, 32746
MCKNIGHT DUCHESS Agent 625 arbor lakes circle, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 8865 Commodity Circle Ste 14-103 PMB 1138, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-03-13 8865 Commodity Circle Ste 14-103 PMB 1138, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 625 arbor lakes circle, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2019-04-29 MCKNIGHT , DUCHESS -
AMENDMENT 2004-04-05 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State