Search icon

DESIGN 2B VICTORIOUS INTERNATIONAL MINISTRIES INC.

Company Details

Entity Name: DESIGN 2B VICTORIOUS INTERNATIONAL MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: N17000002434
FEI/EIN Number 47-3896577
Address: 6430 NW 26th Street, Sunrise, FL, 33313, US
Mail Address: 6430 NW 26th Street, Sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILLINGHAM DEBBIE Agent 6430 NW 26th Street, Sunrise, FL, 33313

Director

Name Role Address
BOYD JANEE Director 4848 North University Drive, LAUDERHILL, FL, 33351
Willingham Debbie Director 6430 NW 26th Street, Sunrise, FL, 33313
Rhue Regina Director 2400 E. Aragon Blvd., Sunrise, FL, 33313

Treasurer

Name Role Address
HOGANS-LANDERS PATRICIA Treasurer 4230 NW 21st Street, LAUDERHILL, FL, 33313

President

Name Role Address
Williams Demarcus President 2234 Freedom Street, Hollywood, FL, 33020

Exec

Name Role Address
Willingham Brooke Exec 6430 NW 26th Street, Sunrise, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 6430 NW 26th Street, 6430 NW 26th Street, Sunrise, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-04-21 6430 NW 26th Street, 6430 NW 26th Street, Sunrise, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 6430 NW 26th Street, Sunrise, FL 33313 No data
AMENDMENT 2017-07-20 No data No data
AMENDMENT 2017-04-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
Amendment 2017-07-20
Amendment 2017-04-26
Domestic Non-Profit 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State