Search icon

VICTORIOUS FAITH AND LOVE CHRISTIAN FELLOWSHIP INC.

Company Details

Entity Name: VICTORIOUS FAITH AND LOVE CHRISTIAN FELLOWSHIP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Oct 2005 (19 years ago)
Date of dissolution: 21 Jun 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: N05000010610
FEI/EIN Number 161737565
Address: 2114 NW 55th blvd, gainesville, FL, 32605, US
Mail Address: P.O BOX 6017, GAINESVILLE, FL, 32627, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG JEANNETTE Agent 2114 NW 55th Blvd, GAINESVILLE, FL, 32605

Director

Name Role Address
Edwards Shirley Director 45 Archie Jackson Street, Quincy, FL, 32352
ARMSTRONG JEANNETTE Director 2114 nw 55th blvd, GAINESVILLE, FL, 32605

Officer

Name Role Address
JACKSON KARAHN Officer 2114 NW 55th Blvd, gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050587 POSSABLELITIES INC. EXPIRED 2015-05-21 2020-12-31 No data P.O. BOX 6017, GAINESVILLE, FL, 32627
G14000031794 MY SISTER INCORPORATED EXPIRED 2014-03-30 2019-12-31 No data P.O. BOX 6017, GAINESVILLE, FL, 32627
G10000030606 GLORYAH'S IMMACULATE CLEANOUTS EXPIRED 2010-04-06 2015-12-31 No data 126 NE 48 TERRACE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2114 NW 55th blvd, gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2114 NW 55th Blvd, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2014-03-30 2114 NW 55th blvd, gainesville, FL 32605 No data
AMENDMENT AND NAME CHANGE 2011-01-25 VICTORIOUS FAITH AND LOVE CHRISTIAN FELLOWSHIP INC. No data
REGISTERED AGENT NAME CHANGED 2010-04-04 ARMSTRONG, JEANNETTE No data
CANCEL ADM DISS/REV 2009-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State