Search icon

VICTORY DELIVERANCE CENTER OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: VICTORY DELIVERANCE CENTER OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: N94000000534
FEI/EIN Number 59-3239487
Address: 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL 33823
Mail Address: PO BOX 1528, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HERBERT, JORDAN C Agent 7354 GUNSTOCK DRIVE, LAKELAND, FL 33809

President

Name Role Address
HERBERT, LARRY President 7354 GUNSTOCK DR, LAKELAND, FL 33809

Chief Executive Officer

Name Role Address
HERBERT, LARRY Chief Executive Officer 7354 GUNSTOCK DR, LAKELAND, FL 33809

Treasurer

Name Role Address
HERBERT, PAMELA V Treasurer 7354 GUNSTOCK DR, LAKELAND, FL 33809

Director

Name Role Address
HERBERT, PAMELA V Director 7354 GUNSTOCK DR, LAKELAND, FL 33809
HARDEE, COLLINS Director 121 BERGEN CIR, AUBURNDALE, FL 33823
CHILDS, TERRY Director 3912 PELICAN CT, LAKELAND, FL 33813
King-Sales, Juanita Rena Director 406 China Berry Cr, Davenport, FL 33837

Vice President

Name Role Address
HARDEE, COLLINS Vice President 121 BERGEN CIR, AUBURNDALE, FL 33823

Deaconess

Name Role Address
King-Sales, Juanita Rena Deaconess 406 China Berry Cr, Davenport, FL 33837

Secretary

Name Role Address
HERBERT, JORDAN C Secretary 320 PRESTON STREET, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-12 HERBERT, JORDAN C No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 7354 GUNSTOCK DRIVE, LAKELAND, FL 33809 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL 33823 No data
AMENDMENT 2012-01-23 No data No data
CHANGE OF MAILING ADDRESS 1998-07-23 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL 33823 No data
NAME CHANGE AMENDMENT 1994-10-04 VICTORY DELIVERANCE CENTER OF CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State