Search icon

VICTORY IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY IN CHRIST, 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: 19 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: N04000003861
FEI/EIN Number 201009518

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

Address: 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAFAIA SILAS LIMA President 300 NW 35TH ST, BOCA RATON, FL, 33431
MALAFAIA SILAS SANTOS Vice President 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441
DE SOUZA RAQUEL Secretary 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441
DE SOUZA RAQUEL Treasurer 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441
GOMES DAVI Secretary 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441
MALAFAIA ELIZETE SANTOS Secretary 1100 S Federal Hwy, DEERFIELD BEACH, FL, 33441
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1100 S Federal Hwy, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 TAX HOUSE CORPORATION -
CHANGE OF MAILING ADDRESS 2016-01-20 1100 S Federal Hwy, Suite 406, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 1100 S Federal Hwy, Suite 406, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-12-13 - -
CANCEL ADM DISS/REV 2009-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-01-07
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Amendment 2011-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State