Search icon

VICTORIOUS PRAISE OUTREACH MINISTRIES, INC.

Company Details

Entity Name: VICTORIOUS PRAISE OUTREACH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N09000012257
FEI/EIN Number 27-1528183
Address: 713 N GEORGIA AVE, COCOA, FL 32922 BR
Mail Address: 713 N GEORGIA AVE, COCOA, FL 32922 BR
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON, MICHAEL DSR. Agent 713 N GEORGIA AVE, COCOA, FL 32922

President

Name Role Address
SIMPSON, MICHAEL D President 713 N GEORGIA AVE, COCOA, FL 32922 BR

Vice President

Name Role Address
SIMPSON, SANDRA L Vice President 713 N GEORGIA AVE, COCOA, FL 32922 BR

Treasurer

Name Role Address
HILLERY, SONYA Treasurer 1505 KING COURTS, TITUSVILLE, FL 32780 BR

BOAR

Name Role Address
HILLERY, LONNIE BOAR 1505 KING COURTS, TITUSVILLE, FL 32780 BR
BROWN, SHYLONDA BOAR 839 GIBSON ST, TITUSVILLE, FL 32780 BR

BOA

Name Role Address
SMITH, HOLLAND BOA 839 GIBSON ST, TITUSVILLE, FL 32780 BR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 713 N GEORGIA AVE, COCOA, FL 32922 BR No data
CHANGE OF MAILING ADDRESS 2012-04-11 713 N GEORGIA AVE, COCOA, FL 32922 BR No data
REGISTERED AGENT NAME CHANGED 2011-01-12 SIMPSON, MICHAEL DSR. No data

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-04-26
Domestic Non-Profit 2009-12-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State