Search icon

VISION TO VICTORY INTERNATIONAL LEADERSHIP FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: VISION TO VICTORY INTERNATIONAL LEADERSHIP FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (a year ago)
Document Number: N11000008796
FEI/EIN Number APPLIED FOR

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

Address: 4441 West Sunrise Blvd., Fort Lauderdale, FL, 33313, US
Mail Address: 10101 S. W. First Street, Fort Lauderdale, FL, 33324, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL WILLETT President 4441 West Sunrise, Blvd., Fort Lauderdale, FL, 33313
Watkins Debra Secretary 4441 West Sunrise Blvd., Fort Lauderdale, FL, 33313
Austin Shewandia Treasurer 4441 West Sunrise Blvd., Fort Lauderdale, FL, 33313
Walker Kimberly Director 4441 West Sunrise Blvd., Fort Lauderdale, FL, 33313
Mitchell Willett Agent 4441 West Sunrise Blvd., Fort Lauderdale, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4441 West Sunrise Blvd., Fort Lauderdale, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-04-22 4441 West Sunrise Blvd., Fort Lauderdale, FL 33313 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Mitchell, Willett -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 4441 West Sunrise Blvd., Fort Lauderdale, FL 33313 -
REINSTATEMENT 2023-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State