Entity Name: | FAITH FELLOWSHIP CHURCH OF BROOKSVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 May 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jul 2005 (20 years ago) |
Document Number: | 726457 |
FEI/EIN Number | 23-7287115 |
Address: | 19255 CAMPGROUND RD, BROOKSVILLE, FL 34601 |
Mail Address: | P.O. Box 5863, Spring Hill, FL 34611 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall, Ward L, Dr. | Agent | 3366 Abeline Rd, Spring Hill, FL 34608 |
Name | Role | Address |
---|---|---|
Hall, Ward | Pastor | 3366 Abeline Road, Spring Hill, FL 34608 |
Name | Role | Address |
---|---|---|
GALLAHER, PHILLIP | BM | 6397 LANDOVER BOULEVARD, SPRING HILL, FL 34608 |
Meinhardt, Charlotte | BM | 1080 Cloverleaf Circle, Brooksville, FL 34601 |
Valdes, Sherry Hall | BM | 1326 Salem Ct, Spring Hill, FL 34606 |
Pottle, Albert | BM | 14190 Del Silver Dr, Brooksville, FL 34613 |
Owens, Peggy A | BM | 27149 Simona Avenue, Brooksville, FL 34602 |
Name | Role | Address |
---|---|---|
HALL, THELMA | Secretary | 3366 ABELINE ROAD, SPRING HILL, FL 34608 |
Name | Role | Address |
---|---|---|
HALL, THELMA | Treasurer | 3366 ABELINE ROAD, SPRING HILL, FL 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-09 | 19255 CAMPGROUND RD, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | Hall, Ward L, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-10 | 3366 Abeline Rd, Spring Hill, FL 34608 | No data |
NAME CHANGE AMENDMENT | 2005-07-12 | FAITH FELLOWSHIP CHURCH OF BROOKSVILLE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-18 | 19255 CAMPGROUND RD, BROOKSVILLE, FL 34601 | No data |
NAME CHANGE AMENDMENT | 1998-01-16 | CHURCH OF THE HOLY SPIRIT OF BROOKSVILLE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-17 |
AMENDED ANNUAL REPORT | 2015-12-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State