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 |
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 |
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. | - |
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