Search icon

VICTORY HOUSE OUTREACH, INC.

Company Details

Entity Name: VICTORY HOUSE OUTREACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2012 (12 years ago)
Document Number: N08000002429
FEI/EIN Number 262224428
Address: 9125 TRESMORE CT., BOYNTON BCH, FL, 33472
Mail Address: 9125 TRESMORE CT., BOYNTON BCH, FL, 33472
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hayes Scott Agent 210 N. University Dr., Coral Springs, FL, 33071

Director

Name Role Address
CULLISON TIM Director 9125 TRESMORE COURT, BOYNTON BEACH, FL, 33472
SENN MARGARET Director 245 SE 10 STREET, B-10, DEERFIELD BEACH, FL, 33441
BENEDICT DAVID Director 5365 PLANTATION ROAD, PLANTATION, FL, 33317

President

Name Role Address
CULLISON TIM President 9125 TRESMORE COURT, BOYNTON BEACH, FL, 33472

Treasurer

Name Role Address
VALVO CRAIG Treasurer 5122 N.W. 74 CT., COCONUT CREEK, FL, 33073

Secretary

Name Role Address
SENN MARGARET Secretary 245 SE 10 STREET, B-10, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082596 NEARLYNU2U UNIQUE BOUTIQUE EXPIRED 2011-08-19 2016-12-31 No data 1901-1903 NW 2ND AVE., BOCA RATON, FL, 33431
G08098900210 VICTORY HOUSE EXPIRED 2008-04-05 2013-12-31 No data 9125 TRESMORE CT., BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-05 Hayes, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 210 N. University Dr., Suite 404, Coral Springs, FL 33071 No data
AMENDMENT 2012-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 9125 TRESMORE CT., BOYNTON BCH, FL 33472 No data
CHANGE OF MAILING ADDRESS 2012-08-06 9125 TRESMORE CT., BOYNTON BCH, FL 33472 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State