Search icon

VICTORY ASSEMBLY OF GOD PALM BAY, FLORIDA, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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