Entity Name: | BROOKSVILLE NORTHSIDE CHURCH OF CHRIST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jan 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 1986 (39 years ago) |
Document Number: | 766405 |
FEI/EIN Number | 47-4911588 |
Address: | 11025 BROAD STREET, BROOKSVILLE, FL 34601 |
Mail Address: | 11025 Broad St, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas, Charles A | Agent | 27420 Soult Rd, BROOKSVILLE, FL 34602 |
Name | Role | Address |
---|---|---|
Thomas, Darla Jean | Secretary | 27420 Soult Rd, Brooksville, FL 34602-5429 |
Name | Role | Address |
---|---|---|
Thomas, Charles Alan | President | 27420 Soult Rd, Brooksville, FL 34602-5429 |
Name | Role | Address |
---|---|---|
Harman, Tom | Vice President | 13172 Old Crystal River Rd, Brooksville, FL 34601-4623 |
Name | Role | Address |
---|---|---|
Thomas, Darla Jean | Treasurer | 27420 Soult Rd, Brooksville, FL 34602-5429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 27420 Soult Rd, BROOKSVILLE, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-18 | 11025 BROAD STREET, BROOKSVILLE, FL 34601 | No data |
REGISTERED AGENT NAME CHANGED | 2014-05-27 | Thomas, Charles A | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-02 | 11025 BROAD STREET, BROOKSVILLE, FL 34601 | No data |
REINSTATEMENT | 1986-01-22 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-05 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State