Search icon

ROCKET TOWN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ROCKET TOWN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 1965 (59 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: 709683
FEI/EIN Number 591606967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4525 Apollo Road, Titusville, FL, 32780, US
Mail Address: 4525 Apollo Rd, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOIE JERRY Officer 513 Hillcrest Avenue, Titusville, FL, 32796
Goodner Steven LJr. President 529 Hillcrest Ave, Titusville, FL, 32796
Parent Gerald Sr. Chief Financial Officer 847 Crestwood Ave, Titusville, FL, 32796
GOODNER STEVEN LJr. Agent 529 Hillcrest Ave, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000146 ROCKET TOWN CHURCH EXPIRED 2015-01-02 2020-12-31 - 3910 S. WASHINGTON AVE. STE. 212, TITUSVILLE, FL, 32780
G12000099110 NEW VENTURE CHURCH OF ROCKET TOWN EXPIRED 2012-10-10 2017-12-31 - 3910 S. WASHINGTON AVE., SUITE 212, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 GOODNER, STEVEN L, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 529 Hillcrest Ave, Titusville, FL 32796 -
AMENDMENT AND NAME CHANGE 2015-11-06 ROCKET TOWN CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 4525 Apollo Road, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2015-03-23 4525 Apollo Road, Titusville, FL 32780 -
NAME CHANGE AMENDMENT 2007-06-01 NEW VENTURE CHURCH, INC., TITUSVILLE, FLORIDA -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State