Search icon

VICTORY MINISTRIES ORGANIZATION, INC.

Company Details

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

Agent

Name Role Address
KENDALL RICHARD L Agent 296 SE St. Lucie Blvd., Stuart, FL, 34996

President

Name Role Address
KENDALL RICHARD L President 296 SE St. Lucie Blvd., Stuart, FL, 34996

Director

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

Vice President

Name Role Address
KENDALL ELIZABETH Vice President 296 SE St. Lucie Blvd., Stuart, FL, 34996

Treasurer

Name Role Address
KENDALL ELIZABETH Treasurer 296 SE St Lucie Blvd., STUART, FL, 34996
TEEPE TERESA Treasurer 19280 Pathway Pointe, Noblesville, IN, 46062

Events

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

Documents

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