Search icon

CHURCH OF GOD OF PROPHECY STATE CAMPGROUND, INC.

Company Details

Entity Name: CHURCH OF GOD OF PROPHECY STATE CAMPGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2000 (24 years ago)
Document Number: N00000006276
FEI/EIN Number 320000425
Mail Address: 6001 Monarch Blvd, Leesburg, FL, 34748, US
Address: 24165 DAN BROWN HILL RD., BROOKSVILLE, FL, 34602
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Gillum Jeffrey S Agent 24165 DAN BROWN HILL RD., BROOKSVILLE, FL, 34602

Chairman

Name Role Address
Gillum Jeffrey S Chairman 11209 Arrowtree Blvd, Clermont, FL, 34715

Director

Name Role Address
WILLIAMS CORNELIUS Director 7209 BLAIR DRIVE, ORLANDO, FL, 32818
Miller Larry Director P.O. Box 91, Pierson, FL, 32180
Dean Noward E Director 2470 NW 108th ST, Miami, FL, 33167
Nester William S Director 5817 Ester Terrace, Crestview, FL, 32539

Treasurer

Name Role Address
Vernon Troy T Treasurer 1035 Wax Myrtle AV, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-26 Gillum, Jeffrey Scott No data
CHANGE OF MAILING ADDRESS 2018-01-18 24165 DAN BROWN HILL RD., BROOKSVILLE, FL 34602 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 24165 DAN BROWN HILL RD., BROOKSVILLE, FL 34602 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-20 24165 DAN BROWN HILL RD., BROOKSVILLE, FL 34602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State