Search icon

VICTORY CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CHRISTIAN FELLOWSHIP INTERNATIONAL, 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: 25 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2016 (9 years ago)
Document Number: N12000009253
FEI/EIN Number 800852147

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

Address: 6772 Pembroke Rd, Pembroke Pines, FL, 33023, US
Mail Address: 6772 Pembroke Rd, Pembroke Pines, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blackwood Leroy President 6772 Pembroke Rd, Pembroke Pines, FL, 33023
Blackwood Leroy J Vice President 709 SE 19st, Fort Lauderdale, FL, 33316
Blackwood Terry-Lee Treasurer 6772 Pembroke Rd, Pembroke, FL, 33023
Samuel's Shantine Secretary 6772 Pembroke Rd, Pembroke Pines, FL
Roberts Dorothy Director 6772 Pembroke Rd, Pembroke Pines, FL, 33023
Blackwood Leroy Agent 6772 Pembroke Rd, Pembroke Road, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 6772 Pembroke Rd, Pembroke Pines, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 6772 Pembroke Rd, Pembroke Road, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Blackwood, Leroy -
CHANGE OF MAILING ADDRESS 2023-03-09 6772 Pembroke Rd, Pembroke Pines, FL 33023 -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-10-08 VICTORY CHRISTIAN FELLOWSHIP INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-17
REINSTATEMENT 2014-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State