Search icon

VICTORY TEMPLE OF JESUS CHRIST, INC. (AN EAGLE MINISTRY) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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