Entity Name: | VOICE OF TRIUMPH CHRISTIAN CENTER, 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: | 17 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | N04000010961 |
FEI/EIN Number |
201970308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3905 ORANGE AVE., FORT PIERCE, FL, 34947 |
Mail Address: | 3905 ORANGE AVE., FORT PIERCE, FL, 34947 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCKEY MARCY M | Secretary | 732 NW RIVERSIDE DR, PT. ST. LUCIE, FL, 34983 |
Jones Patsy | Director | 1920 North 43rd Street, Fort Pierce, FL, 34947 |
Taylor Dorothy E | Treasurer | 905 N 21ST ST, FORT PIERCE, FL, 34950 |
LUCKEY MARCY M | Agent | 732 NW RIVERSIDE DRIVE, PT. ST. LUCIE, FL, 34983 |
LUCKEY TROY D | President | 732 NW RIVERSIDE DR, PORT ST. LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-27 | LUCKEY, MARCY M | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-05-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-09 | 3905 ORANGE AVE., FORT PIERCE, FL 34947 | - |
CHANGE OF MAILING ADDRESS | 2011-05-09 | 3905 ORANGE AVE., FORT PIERCE, FL 34947 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 732 NW RIVERSIDE DRIVE, PT. ST. LUCIE, FL 34983 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State