Entity Name: | VICTORY RIDGE ACADEMY, 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: | 05 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2018 (7 years ago) |
Document Number: | N06000007226 |
FEI/EIN Number |
204976804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 BURNS AVE., LAKE WALES, FL, 33853, US |
Mail Address: | 501 BURNS AVE., LAKE WALES, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bachelder Jeffrey | Chairman | 810 Chamberlain Ln, Lake Wales, FL, 33853 |
Bell Matt | Secretary | 3086 Landings Ct, Haines City, FL, 33844 |
Daly Jessica | Vice Chairman | 934 Carlton Ave, Lake Wales, FL, 33853 |
Whitaker Steve | Exec | 501 BURNS AVE., LAKE WALES, FL, 33853 |
Nolen Steven | Chief Financial Officer | 501 BURNS AVE., LAKE WALES, FL, 33853 |
Leal Austin | Trustee | 501 BURNS AVE., LAKE WALES, FL, 33853 |
WHITAKER STEVE | Agent | 501 BURNS AVE., LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 501 BURNS AVE., LAKE WALES, FL 33853 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 501 BURNS AVE., LAKE WALES, FL 33853 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 501 BURNS AVE., LAKE WALES, FL 33853 | - |
REINSTATEMENT | 2018-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | WHITAKER, STEVE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2017-05-23 | VICTORY RIDGE ACADEMY, INC. | - |
AMENDMENT | 2014-10-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-01-03 |
Name Change | 2017-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State