Entity Name: | VICTORY CHRISTIAN CENTER OF FORT PIERCE, 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: | 04 Aug 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | N99000004638 |
FEI/EIN Number |
650938341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCIE, FL, 34952 |
Mail Address: | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN KURT | Director | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCE, FL, 34952 |
CROSBY LINDA | Secretary | 1591 SE PORT SAINT LUCIE BLVD. SUITE D, PORT SAINT LUCIE, FL, 34952 |
CROSBY LINDA | Director | 1591 SE PORT SAINT LUCIE BLVD. SUITE D, PORT SAINT LUCIE, FL, 34952 |
CUNNINGHAM THOMAS | Director | 4000 S US 1, FT PIERCE, FL, 34982 |
OWEN KURT | President | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCE, FL, 34952 |
OWEN KURT | Agent | 1591 SE PORT SAINT LUCIE BLVD., PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 1591 SE PORT SAINT LUCIE BLVE, SUITE D, PORT SAINT LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-07 | 1591 SE PORT SAINT LUCIE BLVD., SUITE D, PORT SAINT LUCIE, FL 34952 | - |
AMENDMENT | 2002-10-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000475860 | LAPSED | 562009CA006793 | ST. LUCIE COUNTY CIRCUIT COURT | 2010-03-22 | 2015-04-05 | $33,692.58 | TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-06-06 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-01-09 |
Amendment | 2002-10-10 |
ANNUAL REPORT | 2002-07-18 |
ANNUAL REPORT | 2001-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State