Search icon

VICTORY INTERNATIONAL BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY INTERNATIONAL BAPTIST CHURCH, 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: 16 Sep 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N22495
FEI/EIN Number 592800288

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

Address: 3001 EAST HANNA AVENUE, TAMPA, FL, 33610, US
Mail Address: 3001 EAST HANNA AVENUE, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART NORMAN W Director 2315 EAGLE BLUFF DR., VALRICO, FL, 33594
STEWART NORMAN W President 2315 EAGLE BLUFF DR., VALRICO, FL, 33594
MCLEISH GEORGE Director 3001 E HANNA AVENUE, TAMPA, FL, 33610
MCLEISH GEORGE Vice President 3001 E HANNA AVENUE, TAMPA, FL, 33610
STEWART JEAN Director 2315 EAGLE BLUFF DRIVE, VALRICO, FL, 33594
STEWART JEAN Secretary 2315 EAGLE BLUFF DRIVE, VALRICO, FL, 33594
DAVID STEWART Director 2315 EAGLE BLUFF DRIVE, VALRICO, FL, 33594
DAVID STEWART Secretary 2315 EAGLE BLUFF DRIVE, VALRICO, FL, 33594
STEWART NORMAN Agent 2351 EAGLE BLUFF DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-30 2351 EAGLE BLUFF DRIVE, VALRICO, FL 33594 -
NAME CHANGE AMENDMENT 2002-01-22 VICTORY INTERNATIONAL BAPTIST CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-07-10 3001 EAST HANNA AVENUE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2001-07-10 3001 EAST HANNA AVENUE, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2001-07-10 STEWART, NORMAN -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2004-08-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-28
Name Change 2002-01-22
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-17
REINSTATEMENT 1997-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State