Search icon

VICTORY BAPTIST CHURCH INC.

Company Details

Entity Name: VICTORY BAPTIST CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Aug 2021 (3 years ago)
Document Number: N33340
FEI/EIN Number 59-2984962
Address: 6202 S MACDILL AVE, TAMPA, FL 33611
Mail Address: 6202 S MACDILL AVE, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMART, GUILLERMO A Agent 10213 WESTPORT CT, TAMPA, FL 33615

Director

Name Role Address
SMART, GUILLERMO A Director 10213 WESTPORT CT, TAMPA, FL 33615-1675
Archield, Denise Director 6202 S MACDILL AVE, TAMPA, FL 33611
Payne, Jackie Director 6202 S MACDILL AVE, TAMPA, FL 33611
Clayborne, Jeffrey Director 6202 S MACDILL AVE, TAMPA, FL 33611
Mott, Daniel Director 6202 S MACDILL AVE, TAMPA, FL 33611

Pastor

Name Role Address
SMART, GUILLERMO A Pastor 10213 WESTPORT CT, TAMPA, FL 33615-1675

Chief Operating Officer

Name Role Address
Porter-Gilmore, Kenny D Chief Operating Officer P.O.Box 130552, Tampa, FL 33611

Officer

Name Role Address
Smart, Maritza Officer 6202 S MACDILL AVE, TAMPA, FL 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000052669 VICTORY CHRISTIAN ACADEMY EXPIRED 2018-04-26 2023-12-31 No data 6202 S MACDILL AVE, TAMPA, FL, 33611--501

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-26 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-29 SMART, GUILLERMO A No data
AMENDMENT 2006-01-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-22 10213 WESTPORT CT, TAMPA, FL 33615 No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 6202 S MACDILL AVE, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 1999-07-09 6202 S MACDILL AVE, TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
Amendment 2021-08-26
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State