Search icon

VICTORY BAPTIST CHURCH, HAMPTON, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY BAPTIST CHURCH, HAMPTON, FLORIDA, INC.
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: 31 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 1995 (30 years ago)
Document Number: N39748
FEI/EIN Number 593081592

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5340 PINE ST, HAMPTON, FL, 32044, US
Mail Address: P.O. BOX 389, HAMPTON, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT JOANN Treasurer 11375 S.E. 21ST. AVEVUE, STARKE, FL, 32044
Slayton Kristin Trustee 3923 S.E. 93rd Street, Starke,, FL, 32091
Jones Teresa Trustee 3900 S.E. 109th Street, Starke, FL, 32091
SUTTON THOMAS Agent 19685 NW S.R. 16, STARKE, FL, 32091
DEEN SHIRLEY H Treasurer 810 SE 50TH ST PO BOX 190, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148961 MORNING STAR BAPTIST CHURCH ACTIVE 2024-12-09 2029-12-31 - P.O. BOX 389, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-31 SUTTON, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 19685 NW S.R. 16, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-18 5340 PINE ST, HAMPTON, FL 32044 -
REINSTATEMENT 1995-04-20 - -
CHANGE OF MAILING ADDRESS 1995-04-20 5340 PINE ST, HAMPTON, FL 32044 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-09-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State