Search icon

PENNBROOKE COMMUNITY CHURCH, INC.

Company Details

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

Agent

Name Role Address
Geer Grant E Agent 32213 Summertree Cir, Leesburg, FL, 34748

Vice President

Name Role Address
Gould Annette Vice President 501 SR 44, Leesburg, FL, 34748

Treasurer

Name Role Address
Dorris Brian Treasurer 501 SR 44, Leesburg, FL, 34748

Secretary

Name Role Address
Lomax Jeanne Secretary 501 SR 44, Leesburg, FL, 34748

BOAR

Name Role Address
DAWE FRED BOAR 501 SR 44, LEESBURG, FL, 34748

Boar

Name Role Address
Clay Brad E Boar 501 SR 44, Leesburg, FL, 34748

President

Name Role Address
GEER GRANT E President 32213 Summertree Cir, Leesburg, FL, 34748

Events

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

Documents

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