Search icon

VICTORY RESTORATION REFUGE, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY RESTORATION REFUGE, 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: 02 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: N09000003315
FEI/EIN Number 264543059

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

Address: 934 Oxford Way, Lake Wales, FL, 33853, US
Mail Address: 934 Oxford Way, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL Kimberly Director 934 Oxford Way, Lake Wales, FL, 33853
COURTNEY ALICIA L Treasurer 6030 Washington Avenue, LAKE WALES, FL, 33853
Marcus Asia Director 934 OXFORD WAY, LAKE WALES, FL, 33853
Marcus Asia Secretary 934 OXFORD WAY, LAKE WALES, FL, 33853
Russell Kimberly Agent 113 East Orange Avenue, LAKE WALES, FL, 33853
RUSSELL Kimberly President 934 Oxford Way, Lake Wales, FL, 33853
RUSSELL SHAWN L Director 934 OXFORD WAY, LAKE WALES, FL, 33853
RUSSELL SHAWN L Vice President 934 OXFORD WAY, LAKE WALES, FL, 33853
COURTNEY ALICIA L Director 6030 Washington Avenue, LAKE WALES, FL, 33853
COURTNEY ALICIA L Secretary 6030 Washington Avenue, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 934 Oxford Way, Lake Wales, FL 33853 -
CHANGE OF MAILING ADDRESS 2024-03-22 934 Oxford Way, Lake Wales, FL 33853 -
REINSTATEMENT 2022-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 113 East Orange Avenue, LAKE WALES, FL 33853 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-10 Russell, Kimberly -
AMENDMENT 2010-07-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-06-08
Amendment 2010-07-16
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State