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 |
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 |
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 |
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. | - |
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