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 |
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 |
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. | - |
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