Entity Name: | THE VICTORY CELEBRATION CHURCH CORP. |
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: | 17 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Sep 2020 (5 years ago) |
Document Number: | N13000000561 |
FEI/EIN Number |
46-1800496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 New Berlin Road, Jacksonville, FL, 32226, US |
Mail Address: | 3220 New Berlin Road, Jacksonville, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews James HSr. | President | 7183 Cedar Point Road, Jacksonville, FL, 32226 |
Stancil William H | Trustee | 13653 Foxwood Heights Circle North, Jacksonville, FL, 32226 |
Swartz Kyle | Treasurer | 12364 Glenn Hollow Dr, Jacksonville, FL, 32226 |
Pappageorge Ruth H | Trustee | 16063 Shark Rd, Jacksonville, FL, 32226 |
Matthews James HSr. | Agent | 7183 Cedar Point Road, Jacksonville, FL, 32226 |
Baltzell Wanda ESr. | Secretary | 5120 Cypress Crest Ln, Jacksonville, FL, 32226 |
Swartz Marlo | Trustee | 12364 Glen Hollow Dr, Jacksonville, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-19 | 3220 New Berlin Road, Jacksonville, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 3220 New Berlin Road, Jacksonville, FL 32226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-19 | 7183 Cedar Point Road, Jacksonville, FL 32226 | - |
REINSTATEMENT | 2018-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-27 | Matthews, James H, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-10 |
REINSTATEMENT | 2020-09-16 |
REINSTATEMENT | 2018-06-19 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-27 |
Domestic Non-Profit | 2013-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State