Entity Name: | VICTORY CHURCH IN CHRIST, 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: | 17 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2024 (6 months ago) |
Document Number: | N13000005610 |
FEI/EIN Number |
46-2278403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 453 S DIXIE HWY 5TH ST, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDRE ELIFRAND | President | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
MATHIEU EDWIGE | Secretary | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
MESIDOR RUTH | Treasurer | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
JOSEPH CHAVANNEY | Deac | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
LAFERRIERE LUDOVIC | VOLU | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
ALEXANDRE ELIFRAND | Agent | 1535 NW 10TH CIR, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-12 | - | - |
AMENDMENT | 2024-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-09 | 453 S DIXIE HWY 5TH ST, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 453 S DIXIE HWY 5TH ST, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1535 NW 10TH CIR, 44, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-05 | ALEXANDRE, ELIFRAND | - |
REINSTATEMENT | 2015-09-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-12 |
Amendment | 2024-10-08 |
AMENDED ANNUAL REPORT | 2024-10-03 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State