Entity Name: | THE CHRISTIAN FELLOWSHIP OF BROOKSVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Oct 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jun 2012 (13 years ago) |
Document Number: | 727818 |
FEI/EIN Number | 59-2304450 |
Address: | 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL 34601 |
Mail Address: | P..O.BOX 10136, BROOKSVILLE, FL 34603 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pownall, Amy Marie | Agent | 7401 Lykes Dublin Rd, BROOKSVILLE, FL 34601 |
Name | Role | Address |
---|---|---|
Roberts, Adrienne Marie | President | 7401 Lykes Dublin Rd, Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Roberts, Jason Allen | Vice President | 30900 Water Lily Dr, BROOKSVILLE, FL 34602 |
Roberts, James Eddie, Jr. | Vice President | 7413 Lykes Dublin Rd, Brooksville, FL 34601 |
Name | Role | Address |
---|---|---|
Pownall, Samuel Jason | Secretary | 4182 Sand Ridge Blvd, Spring Hill, FL 34609 |
Name | Role | Address |
---|---|---|
Pownall, Amy Marie | Treasurer | 4182 Sand Ridge Blvd, Spring Hill, FL 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | Pownall, Amy Marie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 7401 Lykes Dublin Rd, BROOKSVILLE, FL 34601 | No data |
AMENDMENT | 2012-06-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL 34601 | No data |
NAME CHANGE AMENDMENT | 2004-01-21 | THE CHRISTIAN FELLOWSHIP OF BROOKSVILLE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-09-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State