Entity Name: | THE VOICE OF TRIUMPH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 06 Jul 1988 (37 years ago) |
Date of dissolution: | 03 Apr 2012 (13 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 03 Apr 2012 (13 years ago) |
Document Number: | P19956 |
FEI/EIN Number |
952985573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 573 CASTAGNA LANE, MAYO, FL, 32066, US |
Mail Address: | PO BOX 78, MAYO, FL, 32066, US |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NEILL DOROTHY | Agent | 573 NE CASTAGNA LANE, MAYO, FL, 32066 |
NEILL, DOROTHY | President | 573 N E CASTAGNA LANE, MAYO, FL, 32066 |
NEILL, DOROTHY | Director | 573 N E CASTAGNA LANE, MAYO, FL, 32066 |
CONVERSE, WILLIAM | Vice President | 11681 RIVERBEND DRIVE, LEAVENWORTH, WA, 98826 |
YOUNG, DENNIS | Treasurer | 95 ASHLEY STREET, HAVANA, FL, 32333 |
SANDFORD, WILLIAM | Director | 601 W. MAIN STREET, DECATUR, TX, 76234 |
NEILL, WILLIAM | Secretary | 18600 NO. U. S. HWY 441, REDDICK, FL, 32686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2012-04-03 | - | N12000003488 |
REGISTERED AGENT NAME CHANGED | 2007-07-03 | NEILL, DOROTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-03 | 573 NE CASTAGNA LANE, MAYO, FL 32066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-04 | 573 CASTAGNA LANE, MAYO, FL 32066 | - |
CHANGE OF MAILING ADDRESS | 2000-01-28 | 573 CASTAGNA LANE, MAYO, FL 32066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-11-02 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-07-03 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State