Search icon

VICTORY CHURCH OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CHURCH OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000006640
FEI/EIN Number 611672227

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

Address: C/O Andre C. Cooper, 7789 Mahan Drive, TALLAHASSEE, FL, 32309, US
Mail Address: 7789 Mahan Dr, Tallahassee, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Andre President 7789 Mahan Dr, Tallahassee, FL, 32309
Cooper Mona C Vice President 7789 Mahan Dr, Tallahassee, FL, 32309
Brooks Robert Jr Trustee 44715 Prentice Drive #1531, Ashburn, VA, 20146
COOPER ANDRE C Agent 7789 Mahan Dr, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 7789 Mahan Dr, Tallahassee, FL 32309 -
CHANGE OF MAILING ADDRESS 2022-07-27 C/O Andre C. Cooper, 7789 Mahan Drive, TALLAHASSEE, FL 32309 -
NAME CHANGE AMENDMENT 2019-11-20 VICTORY CHURCH OF TALLAHASSEE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-10-25 C/O Andre C. Cooper, 7789 Mahan Drive, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2019-10-25 COOPER, ANDRE C -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-04-15 IMPACT CHURCH OF TALLAHASSEE, INC. -

Documents

Name Date
ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-30
Name Change 2019-11-20
REINSTATEMENT 2019-10-25
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State