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 |
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 |
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 |
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 | - | - |
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