Search icon

VICTORY BIBLE FELLOWSHIP, INC.

Company Details

Entity Name: VICTORY BIBLE FELLOWSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: N26351
FEI/EIN Number 65-0056442
Address: 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322
Mail Address: 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, DEVON GPASTOR Agent 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322

President

Name Role Address
WILLIS, DENNIS President 6981 NW 68 Manor, Parkland, FL 33067

Director

Name Role Address
WALLEN-DANVERS, DIAHANN Director 4036 INVERRARY DRIVE, LAUDERHILL, FL 33319

Deaconess

Name Role Address
WALLEN-DANVERS, DIAHANN Deaconess 4036 INVERRARY DRIVE, LAUDERHILL, FL 33319

Vice President

Name Role Address
BROWN, PATRICIA Vice President 9501 Sunrise Lakes Blvd, Apt. 101 Sunrise, FL 33322

Officer

Name Role Address
SACCOCCIO, KERRYANN Officer 8861 West Sunrise Blvd, Sunrise, FL 33322

Executive Secretary

Name Role Address
BAILEY, BEVERLY G Executive Secretary 10044 NW 3rd Place, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322 No data
CHANGE OF MAILING ADDRESS 2023-04-14 9501 Sunrise Lakes Blvd, Apt. 101, Sunrise, FL 33322 No data
REINSTATEMENT 2016-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-22 BROWN, DEVON GPASTOR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 1992-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
NAME CHANGE AMENDMENT 1991-07-22 VICTORY BIBLE FELLOWSHIP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-04-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State