Entity Name: | VICTORY PRAISE CENTER, 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: | 31 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 1999 (26 years ago) |
Document Number: | N96000002883 |
FEI/EIN Number |
593554457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2840 MONTE CARLO TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | P.O. BOX 560402, ORLANDO, FL, 32856-0402 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frasier Carlette | Director | PO BOX 560402, ORLANDO, FL, 32856 |
MORGAN RAYMOND | Vice President | PO BOX 560402, Orlando, FL, 32856 |
Patton Marcia | Director | P O BOX 560402, ORLANDO, FL, 328560402 |
MARINE JAMES | Director | 2581 BLUEGILL STREET, ORLANDO, FL, 32839 |
DOUGLAS SHERROL | Secretary | PO BOX 560402, ORLANDO, FL, 32856 |
DOUGLAS RALPH C | Agent | 403 CORTONA DR, ORLANDO, FL, 32828 |
FRAZIER JONTHAN | Treasurer | 13130 EMERALD COAST DRIVE #202, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-03 | 2840 MONTE CARLO TRAIL, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-03 | DOUGLAS, RALPH CPDT | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-03 | 403 CORTONA DR, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2009-09-05 | 2840 MONTE CARLO TRAIL, ORLANDO, FL 32805 | - |
REINSTATEMENT | 1999-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-03 |
ANNUAL REPORT | 2023-09-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-09-11 |
ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2015-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State