Search icon

VICTORY WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: VICTORY WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: N98000000055
Address: P.O. BOX 42, WILLISTON, FL, 32696
Mail Address: P.O. BOX 42, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP ORVILLE C Director 12975 N.W. 171 PLACE, REDDICK, FL, 32686
HUNTER DAN Director 4470 N.E. 140 COURT, WILLISTON, FL, 32696
SWANSON JEREMY Director 1006 N.E. 4 STREET, WILLISTON
BROWN CALVIN Director P.O. BOX 15, WILLISTON, FL, 32696
BISHOP ORVILLE C Agent 12975 N.W. 171 PLACE, FLORIDA, FL, 32686

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
GLOBALITY PARTNERS REAL ESTATE HOLDINGS # 1 LLC VS VICTORY WORSHIP CENTER 2D2022-0814 2022-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-7494

Parties

Name GLOBALITY PARTNERS REAL ESTATE HOLDINGS # 1 LLC
Role Appellant
Status Active
Representations LISA WEBER, ESQ.
Name VICTORY WORSHIP CENTER, INC.
Role Appellee
Status Active
Representations MATTHEW J. VAUGHN, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, VILLANTI, and ATKINSON
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief asdirected by this court's August 2, 2022, order.
Docket Date 2022-08-02
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL - REDACTED - 196 PAGES
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLOBALITY PARTNERS REAL ESTATE HOLDINGS # 1 LLC
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEEALED
On Behalf Of GLOBALITY PARTNERS REAL ESTATE HOLDINGS # 1 LLC
Docket Date 2022-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
Domestic Non-Profit 1998-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3672638 Corporation Unconditional Exemption 335 GENEVA DR, OVIEDO, FL, 32765-7332 2001-06
In Care of Name % OWEN THOMPSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2022-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 116548
Income Amount 36200
Form 990 Revenue Amount 36200
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name VICTORY WORSHIP CENTER OF JESUS CHR
EIN 59-3672638
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name VICTORY WORSHIP CENTER OF JESUS CHRIST INC
EIN 59-3672638
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name VICTORY WORSHIP CENTER OF JESUS CHRIST INC
EIN 59-3672638
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name VICTORY WORSHIP CENTER OF JESUS CHRIST INC
EIN 59-3672638
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
59-2509315 Association Unconditional Exemption 6637 S COUNTY LINE RD, PLANT CITY, FL, 33567-8688 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881378406 2021-02-11 0455 PPS 6637 S County Line Rd, Plant City, FL, 33567-8688
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15253
Loan Approval Amount (current) 15253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33567-8688
Project Congressional District FL-15
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15348.28
Forgiveness Paid Date 2021-09-29
5353467306 2020-04-30 0455 PPP 6637 COUNTY LINE RD, PLANT CITY, FL, 33567-8688
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15253
Loan Approval Amount (current) 15253
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33567-8688
Project Congressional District FL-15
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15417.65
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State