Search icon

VICTORY ACADEMY OCALA, INC

Company Details

Entity Name: VICTORY ACADEMY OCALA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: N12000005164
FEI/EIN Number 45-5409146
Address: 328 NE 1st Ave, OCALA, FL, 34470, US
Mail Address: 328 NE 1st Ave, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTORY ACADEMY OCALA, INC. 401(K) PLAN 2023 455409146 2024-07-29 VICTORY ACADEMY OCALA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 611000
Sponsor’s telephone number 3526224410
Plan sponsor’s address 328 NE 1ST AVE., OCALA, FL, 34470
VICTORY ACADEMY OCALA, INC. 401(K) PLAN 2022 455409146 2023-04-02 VICTORY ACADEMY OCALA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 611000
Sponsor’s telephone number 3526224410
Plan sponsor’s address 328 NE 1ST AVE., OCALA, FL, 34470
VICTORY ACADEMY OCALA, INC. 401(K) PLAN 2021 455409146 2022-10-03 VICTORY ACADEMY OCALA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-31
Business code 611000
Sponsor’s telephone number 3526224410
Plan sponsor’s address 328 NE 1ST AVE, OCALA, FL, 34470

Agent

Name Role Address
Van Fleet Dianne T Agent 734 SE 3rd Street, OCALA, FL, 34471

President

Name Role Address
Van Fleet Dianne T President 5124 NE 7th Place, OCALA, FL, 34470

Secretary

Name Role Address
Jones Carey V Secretary 734 SE 3rd Street, OCALA, FL, 34471

Vice President

Name Role Address
Overfelt Matthew T Vice President 2118 SE 6th Terrace, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Van Fleet, Dianne T No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 328 NE 1st Ave, Suite 100, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2022-01-31 328 NE 1st Ave, Suite 100, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 734 SE 3rd Street, OCALA, FL 34471 No data
AMENDMENT 2012-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State