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 |
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 |
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 | - | - |
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