VICTORIOUS CHURCH, INC. - Florida Company Profile

Entity Name: | VICTORIOUS CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2019 (6 years ago) |
Document Number: | N17000011301 |
FEI/EIN Number | 82-3064664 |
Address: | 915 Tan Tara Trail, JACKSONVILLE, FL, 32221, US |
Mail Address: | 915 Tan Tara Trail, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Livingston Phyllis | Director | 5313 Golf Forest Court, Jacksonville, FL, 32208 |
MUIR WARREN | President | 915 Tan Tara Trail, JACKSONVILLE, FL, 32221 |
NEAVINS TONYA | Secretary | 216 BRADFORD LAKE CIR., JACKSONVILLE, FL, 32218 |
NEAVINS TONYA | Treasurer | 216 BRADFORD LAKE CIR., JACKSONVILLE, FL, 32218 |
Boston-Muir Alice | Vice President | 915 Tan Tara Trail, JACKSONVILLE, FL, 32221 |
Robinson James | Director | 11148 Cherokee Dr, Jacksonville, FL, 32219 |
MUIR WARREN | Agent | 915 Tan Tara Trail, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-17 | MUIR, WARREN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2018-09-14 | VICTORIOUS CHURCH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-22 |
REINSTATEMENT | 2019-10-17 |
Name Change | 2018-09-14 |
ANNUAL REPORT | 2018-07-30 |
Domestic Non-Profit | 2017-11-09 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State