Search icon

VICTORY DELIVERANCE CENTER OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY DELIVERANCE CENTER OF CENTRAL 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: 26 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: N94000000534
FEI/EIN Number 593239487

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

Address: 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 1528, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT LARRY President 7354 GUNSTOCK DR, LAKELAND, FL, 33809
HERBERT LARRY Chief Executive Officer 7354 GUNSTOCK DR, LAKELAND, FL, 33809
HERBERT PAMELA V Treasurer 7354 GUNSTOCK DR, LAKELAND, FL, 33809
HERBERT PAMELA V Director 7354 GUNSTOCK DR, LAKELAND, FL, 33809
HARDEE COLLINS Vice President 121 BERGEN CIR, AUBURNDALE, FL, 33823
HARDEE COLLINS Director 121 BERGEN CIR, AUBURNDALE, FL, 33823
CHILDS TERRY Director 3912 PELICAN CT, LAKELAND, FL, 33813
King-Sales Juanita R Director 406 China Berry Cr, Davenport, FL, 33837
HERBERT JORDAN Secretary 320 PRESTON STREET, AUBURNDALE, FL, 33823
HERBERT JORDAN C Agent 7354 GUNSTOCK DRIVE, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-12 HERBERT, JORDAN C -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 7354 GUNSTOCK DRIVE, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
AMENDMENT 2012-01-23 - -
CHANGE OF MAILING ADDRESS 1998-07-23 523 WEST BRIDGERS AVENUE, AUBURNDALE, FL 33823 -
NAME CHANGE AMENDMENT 1994-10-04 VICTORY DELIVERANCE CENTER OF CENTRAL FLORIDA, INC. -

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 Apr 2025

Sources: Florida Department of State