Search icon

VICTORY CHAPEL CHRISTIAN FELLOWSHIP CHURCH, INC.

Company Details

Entity Name: VICTORY CHAPEL CHRISTIAN FELLOWSHIP CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 1996 (29 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 Jul 2016 (9 years ago)
Document Number: N96000000566
FEI/EIN Number 592985232
Address: 7830 NORMANDY BLVD., JACKSONVILLE, FL, 32221, US
Mail Address: 7830 NORMANDY BLVD., JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AVELAR MAX Agent 7830 NORMANDY BLVD., JACKSONVILLE, FL, 32221

President

Name Role Address
MEYER RONALD L President 2733 SCULLY ROAD, MIDDLEBURG, FL, 32068

Director

Name Role Address
MEYER RONALD L Director 2733 SCULLY ROAD, MIDDLEBURG, FL, 32068
CAMPBELL JOSEPH Director 108 N. SENATE PLACE, CHANDLER, AZ, 85225
MEYER TIFFANY L Director 3117 WHITE HERON TRL., ORANGE PARK, FL, 32073

Vice President

Name Role Address
CAMPBELL JOSEPH Vice President 108 N. SENATE PLACE, CHANDLER, AZ, 85225

Treasurer

Name Role Address
MEYER TIFFANY L Treasurer 3117 WHITE HERON TRL., ORANGE PARK, FL, 32073

Secretary

Name Role Address
AVELAR MAX Secretary 4631 SHERMAN HILLS PKWY, JACKSONVILLE, FL, 32210

Boar

Name Role Address
Meyer Jeremy L Boar 3117 WHITE HERON TRL., ORANGE PARK, FL, 32073

BOAR

Name Role Address
LEAVITT MYRON L BOAR 417 TANGELO DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2016-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-15 AVELAR, MAX No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-15 7830 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-13 7830 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2000-04-13 7830 NORMANDY BLVD., JACKSONVILLE, FL 32221 No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
Restated Articles 2016-07-15
ANNUAL REPORT 2016-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State