Search icon

VICTORY WORSHIP CENTER, INC.

Company Details

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

Agent

Name Role Address
BISHOP ORVILLE C Agent 12975 N.W. 171 PLACE, FLORIDA, FL, 32686

Director

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State