Entity Name: | VICTORY CHAPEL CFC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Oct 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N14000009860 |
FEI/EIN Number |
47-2171903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 WILSHIRE BLVD, CASSELBERRY, FL, 32707, US |
Mail Address: | 2733 Dunoon, El Paso, TX, 79925, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARAMILLO RANDY D | President | 8700 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
JARAMILLO RANDY D | Treasurer | 8700 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
JARAMILLO ANNETTE | Secretary | 8700 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
JARAMILLO RANDY D | Director | 8700 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
JARAMILLO RANDY D | Agent | 8700 MAITLAND SUMMIT BLVD, Orlando, FL, 32810 |
JARAMILLO ANNETTE | Director | 8700 MAITLAND SUMMIT BLVD, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-07 | 8700 MAITLAND SUMMIT BLVD, 145, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2019-01-07 | 352 WILSHIRE BLVD, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 2018-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-12 | JARAMILLO, RANDY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 352 WILSHIRE BLVD, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-02-12 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Domestic Non-Profit | 2014-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State