Search icon

VICTORY RIDGE CHARITABLE FUND, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY RIDGE CHARITABLE FUND, 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: 05 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2018 (7 years ago)
Document Number: N11000011240
FEI/EIN Number 454007009

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

Address: 501 BURNS AVENUE, LAKE WALES, FL, 33853, US
Mail Address: 501 BURNS AVENUE, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Story Vic Chairman 547 Clubhouse Dr, Lake Wales, FL, 33898
Floyd Erin Vice Chairman 290 Cypress Gardens Blvd, Winter Haven, FL, 33880
Olmert Bryan G Secretary 3535 Lake Alfred Rd, Winter Haven, FL, 33881
Wittman Charles Trustee 107 E. Polk Avenue, Lake Wales, FL, 33853
Johnson Debra Trustee 360 Renssalaer Ave, Auburndale, FL, 33823
WHITAKER STEVE Agent 501 BURNS AVENUE, LAKE WALES, FL, 33853
Whitaker Steve Exec 501 BURNS AVENUE, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 501 BURNS AVENUE, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 501 BURNS AVENUE, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2020-03-06 501 BURNS AVENUE, LAKE WALES, FL 33853 -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 WHITAKER, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2017-05-23 VICTORY RIDGE CHARITABLE FUND, INC. -
AMENDMENT 2014-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-01-03
Name Change 2017-05-23
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State