Search icon

VICTORY RESTORATION TABERNACLES, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY RESTORATION TABERNACLES, 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: 25 Jan 2006 (19 years ago)
Document Number: N06000000917
FEI/EIN Number 650848957

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

Address: 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 590546, FORT LAUDERDALE, FL, 33359, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TAWANDA SREV Director 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
JOHNKINS MILTON Vice President 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
JOHNKINS MILTON Director 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
BELLE ROSALIND Secretary 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
BELLE ROSALIND Director 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
BETHEL AMANDA REV Treasurer 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
Daniels Cherina Trustee 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
MARTIN GLORIA S Secretary 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
MARTIN GLORIA S Director 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311
ANDERSON TAWANDA S Agent 2500 NW 14 STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 ANDERSON, TAWANDA SWEETING -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2500 NW 14 STREET, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-03-28 2500 NW 14 STREET, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2500 NW 14 STREET, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State