Entity Name: | ORLANDO VICTORY CHAPEL CHURCH 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: | 29 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N11000009257 |
FEI/EIN Number |
453568595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 DELTONA BLVD, DELTONA, FL, 32725, US |
Mail Address: | 1200 DELTONA BLVD, DELTONA, FL, 32725, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROAN SAMUEL | President | 1200 DELTONA BLVD, DELTONA, FL, 32725 |
ROAN MADET | Secretary | 1200 DELTONA BLVD, DELTONA, FL, 32725 |
Roan Samuel D | Agent | 1200 DELTONA BLVD, DELTONA, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000000852 | THE POTTER'S HOUSE OF DELTONA | ACTIVE | 2021-01-04 | 2026-12-31 | - | 1200 DELTONA BLVD., SUITE 29, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 1200 DELTONA BLVD, SUITE 19, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 1200 DELTONA BLVD, SUITE 19, DELTONA, FL 32725 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 1200 DELTONA BLVD, SUITE 19, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Roan, Samuel David | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State