Search icon

THE CHRISTIAN FELLOWSHIP OF BROOKSVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHRISTIAN FELLOWSHIP OF BROOKSVILLE, 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: 19 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: 727818
FEI/EIN Number 592304450

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

Address: 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL, 34601, US
Mail Address: P..O.BOX 10136, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberts Adrienne M President 7401 Lykes Dublin Rd, Brooksville, FL, 34601
Roberts Jason A Vice President 30900 Water Lily Dr, BROOKSVILLE, FL, 34602
Pownall Samuel J Secretary 4182 Sand Ridge Blvd, Spring Hill, FL, 34609
Pownall Amy M Treasurer 4182 Sand Ridge Blvd, Spring Hill, FL, 34609
Roberts James EJr. Vice President 7413 Lykes Dublin Rd, Brooksville, FL, 34601
Pownall Amy M Agent 7401 Lykes Dublin Rd, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Pownall, Amy Marie -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 7401 Lykes Dublin Rd, BROOKSVILLE, FL 34601 -
AMENDMENT 2012-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2012-04-27 7391 LYKES DUBLIN RD, APT/SUITE, BROOKSVILLE, FL 34601 -
NAME CHANGE AMENDMENT 2004-01-21 THE CHRISTIAN FELLOWSHIP OF BROOKSVILLE, INC. -

Documents

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: 03 Apr 2025

Sources: Florida Department of State