Search icon

VICTORY @ SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY @ SARASOTA, 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: 15 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2010 (15 years ago)
Document Number: N04000009782
FEI/EIN Number 651234700

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

Address: 8484 S. Tamiami Trail, SARASOTA, FL, 34238, US
Mail Address: 128 Maraviya Blvd., Nokomis, FL, 34275, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAETH Frances M Agent 128 Maraviya Blvd., Nokomis, FL, 34275
FRANCES FAETH M Vice President 8484 S. Tamiami Trail, SARASOTA, FL, 34238
Faeth Anthony KSr. President 8484 S. Tamiami Trail, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013888 THE CHURCH SRQ ACTIVE 2023-01-30 2028-12-31 - 128 MARAVIYA BLVD, NOKOMIS, FL, 34275
G15000046821 THE CHURCH EXPIRED 2015-05-11 2020-12-31 - 3675 CLARK RD, SARASOTA, FL, 34233
G14000065067 VICTORY SRQ EXPIRED 2014-06-24 2019-12-31 - 1900 MAIN STREET, SUITE 201, SARASOTA, FL, 34236
G14000057646 VICTORY SRQ CHURCH EXPIRED 2014-06-11 2019-12-31 - 1900 MAIN STREET, SUITE 201, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 8484 S. Tamiami Trail, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2019-02-13 8484 S. Tamiami Trail, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 128 Maraviya Blvd., Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2015-03-30 FAETH, Frances M -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State