Entity Name: | THE VOICE OF TRIUMPH, 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: | 03 Apr 2012 (13 years ago) |
Document Number: | N12000003488 |
FEI/EIN Number |
952985573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 FINGERBOARD ROAD, RELIANCE, TN, 37369-4410, US |
Mail Address: | 144 FINGERBOARD ROAD, RELIANCE, TN, 37369-4410, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Neill William EPreside | President | 18600 US Hwy 441, Reddick, FL, 32686 |
YOUNG DENNIS R | Treasurer | 95 ASHLEY ST, HAVANA, FL, 32333 |
YOUNG DENNIS R | Director | 95 ASHLEY ST, HAVANA, FL, 32333 |
NEILL DOROTHY | Secretary | 144 Fingerboard Road, Reliance, TN, 37369 |
NEILL DOROTHY | Director | 144 Fingerboard Road, Reliance, TN, 37369 |
NEILL William EIII | Agent | 18600 No. U.S. Hwy 441, Reddick, FL, 32686 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118606 | WORLD WIDE PRISON MINISTRIES | EXPIRED | 2014-11-25 | 2019-12-31 | - | 573 NE CASTAGNA LANE, MAYO,, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 144 FINGERBOARD ROAD, RELIANCE, TN 37369-4410 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 144 FINGERBOARD ROAD, RELIANCE, TN 37369-4410 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-25 | NEILL, William E, III | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 18600 No. U.S. Hwy 441, Reddick, FL 32686 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State