Entity Name: | VICTORY TEMPLE OF JESUS CHRIST, INC. (AN EAGLE MINISTRY) |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Sep 1990 (35 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | N40431 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1707 AVE D., FORT PIERCE, FL, 34950 |
Mail Address: | P. O. BOX 3331, FT. PIERCE, FL, 34948, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ALCENIA | Director | 204 S 23RD ST, FORT PIERCE, FL, 34950 |
HALL ALCENIA | President | 204 S 23RD ST, FORT PIERCE, FL, 34950 |
SCOTT NAOMI | Treasurer | 801 N 35TH ST, FT PIERCE, FL, 34946 |
MOORE CHRISTINE M | Director | 2928 COSTELLO AVE, CINCINNATIC, OH, 45211 |
SMITH GELELTA | Director | 517 N 25TH ST, FT PIERCE, FL, 34946 |
SMITH GELELTA | Secretary | 517 N 25TH ST, FT PIERCE, FL, 34946 |
MARSHALL TONITA | Director | 6296 NW 186TH ST #206, HIALEAH, FL, 33015 |
MARSHALL DERALL | Director | 6296 NW 186TH ST #206, HIALEAH, FL, 33015 |
HALL LEON | Agent | 204 S 23RD ST, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-19 | 204 S 23RD ST, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 1997-09-19 | HALL, LEON | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-10 | 1707 AVE D., FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 1994-08-10 | 1707 AVE D., FORT PIERCE, FL 34950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-09-02 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-04-27 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-29 |
DEBIT MEMO | 1997-10-14 |
ANNUAL REPORT | 1997-09-19 |
ANNUAL REPORT | 1996-06-05 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State