Entity Name: | VICTORY ASSEMBLY OF GOD PALM BAY, FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jan 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Sep 1993 (32 years ago) |
Document Number: | N36069 |
FEI/EIN Number |
593146160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 BLAINE STREET NE, PALM BAY, FL, 32905 |
Mail Address: | 1800 BLAINE STREET NE, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVEIROS EDWIN M | President | 1387 Harwick Street, PALM BAY, FL, 32908 |
VIVEIROS CELINA S | Secretary | 1387 Harwick street, PALM BAY, FL, 32908 |
HOUSTAN MORLAN | Treasurer | 1847 VAUXHALL ST NW, PALM BAY, FL, 32907 |
Cloughen David | Deac | 1552 Broadmore Circle, Palm Bay, FL, 32905 |
Toomey James Sr. | Deac | 1591 Pace Drive, Palm Bay, FL, 32907 |
Hopkins Rudy M | Deac | 1321 Island Avenue, Palm Bay, FL, 32907 |
REV. EDWIN M. VIVEIROS | Agent | 1387 Harwick street, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1387 Harwick street, PALM BAY, FL 32908 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-24 | REV. EDWIN M. VIVEIROS | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 1800 BLAINE STREET NE, PALM BAY, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 1800 BLAINE STREET NE, PALM BAY, FL 32905 | - |
NAME CHANGE AMENDMENT | 1993-09-08 | VICTORY ASSEMBLY OF GOD PALM BAY, FLORIDA, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1990-01-25 | FAMILY WORSHIP CENTER ASSEMBLY OF GOD OF PALM BAY, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-07-09 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State