Entity Name: | VICTORIOUS HOMESCHOOLERS COOPERATIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
VICTORIOUS HOMESCHOOLERS COOPERATIVE INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 23 Dec 2013 (11 years ago) |
Document Number: | N13000011328 |
FEI/EIN Number |
46-4362016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10725 Breaking Rocks Dr, Tampa, FL 33647 |
Mail Address: | 10725 Breaking Rocks Dr, Tampa, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fisher, Erin | Agent | 28937 Bennington Dr, Wesley Chapel, FL 33544 |
Fisher, Erin | President | 28937 Bennington Dr, Wesley Chapel, FL 33544 |
Entner, JENNIFER L | Treasurer | 10725 Breaking Rocks Dr, Tampa, FL 33647 |
Bull, Suhad | Secretary | 27610 Breakers Dr, Wesley Chapel, FL 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-14 | 10725 Breaking Rocks Dr, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 10725 Breaking Rocks Dr, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-14 | Fisher, Erin | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-14 | 28937 Bennington Dr, Wesley Chapel, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State