Search icon

VICTORIOUS FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: VICTORIOUS FAMILY CHURCH, 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: 28 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N13000000831
FEI/EIN Number 46-1938374

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

Address: 14204 NW 7 AVE, MIAMI, FL, 33167
Mail Address: P.O. BOX 680276, MIAMI, FL, 33168, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COQUILLON JOMETRE President P.O. BOX 680276, MIAMI, FL, 33168
JEAN-LOUIS FRANCO Vice President P.O. BOX 680276, MIAMI, FL, 33168
Michel Ketely Director P.O. BOX 680276, Miami, FL, 33168
Julien Serline Secretary P.O. BOX 680276, Miami, FL, 33168
Colon Tracy Director P.O. BOX 680276, Miami, FL, 33168
COQUILLON JOMETREC Agent 6142 MIRMAR PARKWAY SUITE D, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 14204 NW 7 AVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2023-09-26 COQUILLON, JOMETREC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 6142 MIRMAR PARKWAY SUITE D, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-04-30 14204 NW 7 AVE, MIAMI, FL 33167 -
AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
Amendment 2023-09-26
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-08-31
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State