Search icon

INDIAN FORD VICTORY FELLOWSHIP CHURCH, INC - Florida Company Profile

Company Details

Entity Name: INDIAN FORD VICTORY FELLOWSHIP CHURCH, 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: 27 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Feb 2004 (21 years ago)
Document Number: N97000003101
FEI/EIN Number 593449833

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

Address: 8999 INDIAN FORD RD, MILTON, FL, 32570, US
Mail Address: C/O JAMES D CARNLEY, 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARNLEY JAMES D President 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570
CARNLEY JAMES D Director 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570
CARNLEY CONNI L Secretary 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570
CARNLEY CONNI L Treasurer 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570
CARNLEY CONNI L Director 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570
CARNLEY JAMES D Agent 8145 WHITING FIELD CIRCLE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-03-26 8999 INDIAN FORD RD, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 8145 WHITING FIELD CIRCLE, MILTON, FL 32570 -
NAME CHANGE AMENDMENT 2004-02-09 INDIAN FORD VICTORY FELLOWSHIP CHURCH, INC -
CHANGE OF PRINCIPAL ADDRESS 2004-01-22 8999 INDIAN FORD RD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2004-01-22 CARNLEY, JAMES D -
NAME CHANGE AMENDMENT 1998-01-20 FAITH VICTORY FELLOWSHIP CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-05-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State