Search icon

VICTORY CHRISTIAN CENTER INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY CHRISTIAN CENTER INTERNATIONAL, 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: 17 Nov 1986 (38 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: N17797
FEI/EIN Number 592734890

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION ROBERT S President 52 RILEY ROAD #358, CELEBRATION, FL, 34747
CHAMPION ROBERT S Director 52 RILEY ROAD #358, CELEBRATION, FL, 34747
CHAMPION CAROL L Secretary 52 RILEY ROAD #358, CELEBRATION, FL, 34747
CHAMPION CAROL L Treasurer 52 RILEY ROAD #358, CELEBRATION, FL, 34747
SAVEALL CAPRILL Director 52 RILEY ROAD #358, CELEBRATION, FL, 34747
LEWELLEN JERRY A President 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
LEWELLEN JERRY A Director 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
LEWELLEN JERRY A Manager 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
CHAMPION ROBERT S Agent 4300 W Lake Mary Blvd, Lake Mary, FL, 32746
CHAMPION CAROL L Director 52 RILEY ROAD #358, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 4300 W Lake Mary Blvd, SUITE 1010-363, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 4300 W Lake Mary Blvd, SUITE 1010-363, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2018-02-13 4300 W Lake Mary Blvd, SUITE 1010-363, Lake Mary, FL 32746 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2002-03-29 CHAMPION, ROBERT S -
REINSTATEMENT 1995-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-01-21 - -

Documents

Name Date
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State