Search icon

LIVING WITH VICTORY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WITH VICTORY MINISTRIES, 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: 21 Aug 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: N04793
FEI/EIN Number 592532279

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

Address: 679 EVANS COVE RD., MAGGIE VALLEY, NC, 28751, US
Mail Address: P.O.BOX 1982, MAGGIE VALLEY, NC, 28751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORGIO ANTHONY JPRES President 679 EVANS COVE RD., MAGGIE VALLEY, NC, 28751
GIORGIO ANTHONY JPRES Chairman 679 EVANS COVE RD., MAGGIE VALLEY, NC, 28751
GIORGIO LAUREEN MRS. Secretary 679 EVANS COVE RD., MAGGIE VALLEY, NC, 28751
FRANK MITCHEL ESQ. Trustee 5108 KEENELAND CIR, ORLANDO, FL, 32819
TIRRELL RICHARD PRES Treasurer 854 MOUNT VALLEY RD, WAYNESVILLE, NC, 28785
Pearson Shawn Mr. Trustee 4521 Bloxham Cut off, Crawfordville, FL, 32327
Carter Kathy J Trustee 229 Forge Creek Lane, Mills River, NC, 28759
CROWDER DAVID Agent 820 LAKE KATHRY CR, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112384 LIVING WITH VICTORY TLC EXPIRED 2013-11-15 2018-12-31 - 679 EVANS COVE ROAD, P.O BOX 1982, MAGGIE VALLEY, NC, 28751

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-06-27 LIVING WITH VICTORY MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-07-01 820 LAKE KATHRY CR, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2013-07-01 CROWDER, DAVID -
CHANGE OF MAILING ADDRESS 2013-03-22 679 EVANS COVE RD., MAGGIE VALLEY, NC 28751 -
REINSTATEMENT 2013-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-04 679 EVANS COVE RD., MAGGIE VALLEY, NC 28751 -
AMENDMENT AND NAME CHANGE 2000-08-30 "COMPASSION" CHILDREN'S FOUNDATION, INC. -
AMENDED AND RESTATEDARTICLES 1991-10-11 - -
NAME CHANGE AMENDMENT 1987-01-22 COMPASSION NATIONAL CHILDREN'S FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-15
Name Change 2016-06-27
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State