Search icon

VICTORIOUS CONCEPTS, INC.

Company Details

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

Agent

Name Role Address
TASSEW VICKIE Agent 225 SW Aubudon Avenue, Port St Lucie, FL, 34984

Treasurer

Name Role Address
LANIER LINDA Treasurer 3003 SE BAMBOO STREET, STUART, FL, 34997

President

Name Role Address
TASSEW MEKONNEN President 225 SW Aubudon Avenue, Port St Lucie, FL, 34984

Vice President

Name Role Address
TASSEW VICKIE Vice President 225 SW Aubudon Avenue, Port St Lucie, FL, 34984

Secretary

Name Role Address
LANIER LINDA Secretary 3003 SE BAMBOO STREET, STUART, FL, 34997

Officer

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

Events

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

Documents

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