Entity Name: | VICTORY MINISTRIES ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2003 (21 years ago) |
Document Number: | N99000001776 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 296 SE St. Lucie Blvd., Stuart, FL, 34996, US |
Mail Address: | 296 SE St Lucie Blvd, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENDALL RICHARD L | Agent | 296 SE St. Lucie Blvd., Stuart, FL, 34996 |
Name | Role | Address |
---|---|---|
KENDALL RICHARD L | President | 296 SE St. Lucie Blvd., Stuart, FL, 34996 |
Name | Role | Address |
---|---|---|
KENDALL RICHARD L | Director | 296 SE St. Lucie Blvd., Stuart, FL, 34996 |
KENDALL ELIZABETH | Director | 296 SE St Lucie Blvd., STUART, FL, 34996 |
TEEPE TERESA | Director | 19280 Pathway Pointe, Noblesville, IN, 46062 |
Name | Role | Address |
---|---|---|
KENDALL ELIZABETH | Vice President | 296 SE St. Lucie Blvd., Stuart, FL, 34996 |
Name | Role | Address |
---|---|---|
KENDALL ELIZABETH | Treasurer | 296 SE St Lucie Blvd., STUART, FL, 34996 |
TEEPE TERESA | Treasurer | 19280 Pathway Pointe, Noblesville, IN, 46062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-25 | 296 SE St. Lucie Blvd., 202, Stuart, FL 34996 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-06 | 296 SE St. Lucie Blvd., 202, Stuart, FL 34996 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-06 | 296 SE St. Lucie Blvd., 202, Stuart, FL 34996 | No data |
REINSTATEMENT | 2003-09-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2002-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State