Entity Name: | PENNBROOKE COMMUNITY CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Feb 2003 (22 years ago) |
Document Number: | N03000001275 |
FEI/EIN Number | 571150382 |
Address: | 501 SR 44, LEESBURG, FL, 34748 |
Mail Address: | 501 SR 44, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Geer Grant E | Agent | 32213 Summertree Cir, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Gould Annette | Vice President | 501 SR 44, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Dorris Brian | Treasurer | 501 SR 44, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Lomax Jeanne | Secretary | 501 SR 44, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
DAWE FRED | BOAR | 501 SR 44, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
Clay Brad E | Boar | 501 SR 44, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
GEER GRANT E | President | 32213 Summertree Cir, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Dorris, Brian Leslie, Sr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 243 Willow Brook Dr, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Geer, Grant Eugene | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 32213 Summertree Cir, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2011-01-21 | 501 SR 44, LEESBURG, FL 34748 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State