Search icon

THE VICTORY CELEBRATION CHURCH CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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