Search icon

VICTORY TEMPLE OUTREACH MINISTRIES INC.

Company Details

Entity Name: VICTORY TEMPLE OUTREACH MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2006 (18 years ago)
Document Number: N06000010404
FEI/EIN Number 331142366
Address: 5819 N. 56TH STREET, TAMPA, FL, 33610
Mail Address: 7801 SILVERLACE CT, TAMPA, FL, 33619
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINNEY LAYTECIA Agent 7801 SILVERLACE CT., TAMPA, FL, 33619

President

Name Role Address
MCKINNEY LAYTECIA President 7801 SILVERLACE CT., TAMPA, FL, 33619

Director

Name Role Address
MCKINNEY LAYTECIA Director 7801 SILVERLACE CT., TAMPA, FL, 33619
Brooks Shaneka Director 5819 N. 56th Street, TAMPA, FL, 33610

Chairman

Name Role Address
MCKINNEY LAYTECIA Chairman 7801 SILVERLACE CT., TAMPA, FL, 33619

Secretary

Name Role Address
Howell - Dupree Janice Secretary 5819 N. 56th Street, TAMPA, FL, 33610

Asst

Name Role Address
Dupree-Brooks Edwina D Asst 5615 E. 127th Ave, TAMPA, FL, 33617

Treasurer

Name Role Address
Dupree Tanika Treasurer 5409 Strathmore Ln, Tampa, FL, 336176158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 5819 N. 56TH STREET, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2009-02-25 MCKINNEY, LAYTECIA No data
CHANGE OF MAILING ADDRESS 2008-04-25 5819 N. 56TH STREET, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State