Search icon

CENTRO DE VICTORIA INC. - Florida Company Profile

Company Details

Entity Name: CENTRO DE VICTORIA 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: 29 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: N95000004136
FEI/EIN Number 593331054

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

Address: 515 N. VALRICO ROAD, VALRICO, FL, 33594, US
Mail Address: 515 N. VALRICO ROAD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARIELA Director 10841 PEPPERSONG DR, RIVERVIEW, FL, 33578
Jimenez Evangelina Manager 1280 Thomasville Circle, Lakeland, FL, 33811
VELASQUEZ JOEL A Agent 515 N. Valrico Road, Valrico, FL, 33594
VALASQUEZ, JOSE President 530 TUSCANNY STREET, BRANDON, FL, 33511
VELASQUEZ, JOSEFA E. Vice President 530 TUSCANNY STREET, BRANDON, FL, 33511
VELASQUEZ JOEL A Treasurer 530 TUSCANNY STREET, BRANDON, FL, 33511
PADILLA WAGNER Director 2526 WHEELER GROVES, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 515 N. Valrico Road, Valrico, FL 33594 -
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2021-10-18 VICTORY CENTER OF VALRICO INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 515 N. VALRICO ROAD, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2021-10-18 515 N. VALRICO ROAD, VALRICO, FL 33594 -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-25
REINSTATEMENT 2022-09-29
Amendment and Name Change 2021-10-18
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-12-12
REINSTATEMENT 2018-08-28
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State