Search icon

VICTORY ACADEMY OCALA, INC - Florida Company Profile

Company Details

Entity Name: VICTORY ACADEMY OCALA, 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: 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

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

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

Key Officers & Management

Name Role Address
Van Fleet Dianne T President 5124 NE 7th Place, OCALA, FL, 34470
Van Fleet Dianne T Agent 734 SE 3rd Street, OCALA, FL, 34471
Jones Carey V Secretary 734 SE 3rd Street, OCALA, FL, 34471
Overfelt Matthew T Vice President 2118 SE 6th Terrace, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Jones, Carey V -
REGISTERED AGENT NAME CHANGED 2024-01-04 Van Fleet, Dianne T -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 328 NE 1st Ave, Suite 100, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-01-31 328 NE 1st Ave, Suite 100, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 734 SE 3rd Street, OCALA, FL 34471 -
AMENDMENT 2012-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5409146 Corporation Unconditional Exemption 328 NE 1ST AVE STE 100, OCALA, FL, 34470-6616 2014-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 474411
Income Amount 839401
Form 990 Revenue Amount 833938
National Taxonomy of Exempt Entities Education: Primary, Elementary Schools
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_45-5409146_VICTORYACADEMYOCALAINC_08212014_02.tif
FinalLetter_45-5409146_VICTORYACADEMYOCALAINC_08212014_01.tif

Form 990-N (e-Postcard)

Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5124 NE 7TH PLACE, OCALA, FL, 34470, US
Principal Officer's Name CAREY JONES
Principal Officer's Address PRESIDENT, 5124 NE 7TH PLACE, OCALA, FL, 34470, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 202107
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 201807
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 201707
Filing Type E
Return Type 990
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 201607
Filing Type P
Return Type 990EZ
File View File
Organization Name VICTORY ACADEMY OCALA INC
EIN 45-5409146
Tax Period 201507
Filing Type P
Return Type 990EA
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118887304 2020-04-29 0491 PPP 3401 SE LAKE WEIR AVE, OCALA, FL, 34471-6711
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51012
Loan Approval Amount (current) 51012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-6711
Project Congressional District FL-03
Number of Employees 12
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51370.5
Forgiveness Paid Date 2021-01-13
8391438309 2021-01-29 0491 PPS 343 NE 1st Ave Unit A, Ocala, FL, 34470-6606
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51012
Loan Approval Amount (current) 51012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34470-6606
Project Congressional District FL-03
Number of Employees 10
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51249.59
Forgiveness Paid Date 2021-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State