Search icon

VICTORY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY WORSHIP CENTER, 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 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2020 (5 years ago)
Document Number: N13738
FEI/EIN Number 592509315

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

Address: 2023 W. Pipkin Rd., Lakeland, FL, 33811, US
Mail Address: Victory Worship Center, PO Box 6103, Lakeland, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TIM A Past 6635 COUNTY LINE ROAD, PLANT CITY, FL, 33567
Schroyer Bob Deac 4096 Shearwater St, Lakeland, FL, 33812
Wilkinson Chris Deac 4892 Indian oak dr, Mulberry, FL, 33860
WILLIAMS TIMOTHY Agent 6635 COUNTY LINE ROAD, PLANT CITY, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000139300 VICTORY AT VINEYARD ACTIVE 2020-10-28 2025-12-31 - PO BOX 6103, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 2023 W. Pipkin Rd., Lakeland, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-22 2023 W. Pipkin Rd., Lakeland, FL 33811 -
REINSTATEMENT 2020-04-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-24 WILLIAMS, TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 6635 COUNTY LINE ROAD, PLANT CITY, FL 33567 -
NAME CHANGE AMENDMENT 2000-11-27 VICTORY WORSHIP CENTER, INC. -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State