Entity Name: | VICTORY IN CHRIST JESUS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | N14000000501 |
FEI/EIN Number | 46-4609384 |
Address: | 898 NELSON AVENUE NE, PALM BAY, FL, 32907, US |
Mail Address: | 898 NELSON AVENUE NE, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER MARK A | Agent | 898 NELSON AVENUE NE, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
MILLER MARK A | Past | 898 NELSON AVENUE NE, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
Held Jamie | Director | 4130 S US Hwy 1, Grant, FL, 32949 |
Cranston Clifton | Director | 1265 Ashboro Cir SE, Palm Bay, FL, 32909 |
Heiselt Melody | Director | 1349 Helliwell Street NW, Palm Bay, FL, 32907 |
Bolan Cynthia | Director | 515 Dixon Road, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | MILLER, MARK A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 898 NELSON AVENUE NE, PALM BAY, FL 32907 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-03 |
Domestic Non-Profit | 2014-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State