Search icon

INTERNATIONAL FELLOWSHIP OF CHRISTIAN ASSEMBLIES, SOUTHERN DISTRICT, INC.

Company Details

Entity Name: INTERNATIONAL FELLOWSHIP OF CHRISTIAN ASSEMBLIES, SOUTHERN DISTRICT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: N13000005009
FEI/EIN Number 52-0408654
Address: 884 Brookview Lane, Rockledge, FL, 32955, US
Mail Address: 884 Brookview Lane, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Derhay Dennis CREV. Agent 1491 Southridge Dr, Clearwater, FL, 33756

President

Name Role Address
Derhay Dennis CREV. President 119 Gail Dr, Mauldin, SC, 29662

Treasurer

Name Role Address
DIBIASE CARMINE REV. Treasurer 884 BROOKVIEW LANE, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
TROESCH David AREV. Vice President 19441 111TH DR., O'BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 Derhay, Dennis C, REV. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 884 Brookview Lane, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2020-04-20 884 Brookview Lane, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 1491 Southridge Dr, Clearwater, FL 33756 No data
NAME CHANGE AMENDMENT 2013-07-12 INTERNATIONAL FELLOWSHIP OF CHRISTIAN ASSEMBLIES, SOUTHERN DISTRICT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State