Entity Name: | VICTORIOUS CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 2013 (12 years ago) |
Document Number: | N09000005303 |
FEI/EIN Number | 300575080 |
Address: | 225 SW Aubudon Avenue, Port St Lucie, FL, 34984, US |
Mail Address: | 225 SW Aubudon Avenue, Port St Lucie, FL, 34984, US |
ZIP code: | 34984 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TASSEW VICKIE | Agent | 225 SW Aubudon Avenue, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
LANIER LINDA | Treasurer | 3003 SE BAMBOO STREET, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
TASSEW MEKONNEN | President | 225 SW Aubudon Avenue, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
TASSEW VICKIE | Vice President | 225 SW Aubudon Avenue, Port St Lucie, FL, 34984 |
Name | Role | Address |
---|---|---|
LANIER LINDA | Secretary | 3003 SE BAMBOO STREET, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
Rabins Kerry | Officer | 7075 Shanas Trail, PORT SAINT LUCIE, FL, 34952 |
Ingram Joseph F | Officer | 2618 SE Morningside Blvd., Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 225 SW Aubudon Avenue, Port St Lucie, FL 34984 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 225 SW Aubudon Avenue, Port St Lucie, FL 34984 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 225 SW Aubudon Avenue, Port St Lucie, FL 34984 | No data |
REINSTATEMENT | 2013-04-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-09-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State