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 |
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 | |||||||||||||
|
||||||||||||||||||
VICTORY ACADEMY OCALA, INC. 401(K) PLAN | 2022 | 455409146 | 2023-04-02 | VICTORY ACADEMY OCALA, INC. | 12 | |||||||||||||
|
||||||||||||||||||
VICTORY ACADEMY OCALA, INC. 401(K) PLAN | 2021 | 455409146 | 2022-10-03 | VICTORY ACADEMY OCALA, INC. | 12 | |||||||||||||
|
Name | Role | Address |
---|---|---|
Van Fleet Dianne T | Agent | 734 SE 3rd Street, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
Van Fleet Dianne T | President | 5124 NE 7th Place, OCALA, FL, 34470 |
Name | Role | Address |
---|---|---|
Jones Carey V | Secretary | 734 SE 3rd Street, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
Overfelt Matthew T | Vice President | 2118 SE 6th Terrace, OCALA, FL, 34471 |
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 |
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