Search icon

VICTORY WORD OF FAITH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY WORD OF FAITH CHURCH, INC.
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: 31 Jan 1991 (34 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N41915
FEI/EIN Number 593047012

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

Address: 4500 Swift Road, SARASOTA, FL, 34237, US
Mail Address: PO BOX 561, SARASOTA, FL, 34230
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON SUE Officer P O BOX 123, TALLAVAST, FL
GIBBS ERVIN J Officer 629 10TH AVENUE EAST, BRADENTON, FL, 34208
PETERSON MILTON Officer P. O. BOX 123, TALLAVAST, FL
GREEN PEARLIE Officer 9419 34th Ct.E., Parrish, FL, 34219
GREEN AZURE W Officer 941934th Ct.E, Parrish, FL, 34219
GREEN AMBRE Officer 9419 34th Ct.E., Parrish, FL, 34219
GREEN JOSEPH J Agent 9419 34th Ct E., Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4500 Swift Road, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 9419 34th Ct E., Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2006-04-29 4500 Swift Road, SARASOTA, FL 34237 -
AMENDMENT 2005-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-21 GREEN, JOSEPH JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900005868 LAPSED 07CC2745NC SARASOTA CTY CIV 2008-03-26 2013-04-09 $16656.51 FORD MOTOR CREDIT COMPANY, PO BOX 6508, MESA, AZ 85216

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State