Search icon

VICTORY ASSEMBLY OF GOD OF LAKELAND, FL., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VICTORY ASSEMBLY OF GOD OF LAKELAND, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 1989 (36 years ago)
Document Number: N32262
FEI/EIN Number 592954281
Address: 1401 GRIFFIN RD, LAKELAND, FL, 33810, US
Mail Address: PO BOX 90489, LAKELAND, FL, 33804-0489, US
ZIP code: 33810
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBRIDE DAN A Vice President 2459 LAUREL GLEN DR, LAKELAND, FL, 338035406
SCOTT CLINT Treasurer 7719 LEWIS ROAD, LAKELAND, FL, 33810
Paul Wallace Treasurer 4040 Staffordshire Drive, LAKELAND, FL, 33809
WOJCIK ANDY Assistant 6623 Bendelow Drive, Lakeland, Florida 338, LAKELAND, FL, 33810
WOJCIK ANDY Agent 1401 GRIFFIN ROAD, LAKELAND, FL, 33810
BLACKBURN M. WAYNE President 2209 MALACHITE DR, LAKELAND, FL, 338108207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040259 VICTORY CHRISTIAN ACADEMY EXPIRED 2018-03-27 2023-12-31 - 1401, LAKELAND, FL, 33810
G12000020011 VICTORY CHRISTIAN ACADEMY ACTIVE 2012-02-27 2027-12-31 - 1401 GRIFFIN RD, LAKELAND, FL, 33810
G01344900223 VICTORY CHURCH ACTIVE 2001-12-11 2026-12-31 - P O BOX 90489, LAKELAND, FL, 33804-0489

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-09 WOJCIK, ANDY -
CHANGE OF MAILING ADDRESS 2009-01-08 1401 GRIFFIN RD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-05 1401 GRIFFIN RD, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-06 1401 GRIFFIN ROAD, LAKELAND, FL 33810 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1366135.17
Total Face Value Of Loan:
1366135.17

Paycheck Protection Program

Jobs Reported:
138
Initial Approval Amount:
$1,366,135.17
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,366,135.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,376,315.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,366,135.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State