Entity Name: | INDEPENDENT CHRISTIAN ASSEMBLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2014 (11 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | N14000001139 |
FEI/EIN Number |
471983476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2325 Jim Johnson Rd, Plant City, FL, 33566, US |
Address: | 4908 James L. Redman Parkway, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Troy DCH | Chairman | 4124 Barret Ave, Plant City, FL, 33566 |
Edgemon Brooke L | Treasurer | 101 N. Franklin St., Plant City, FL, 33563 |
HARRIS DOUG | Treasurer | 322 Cesara estates Dr., PLANT CITY, FL, 33860 |
Wilson Betty JCH | Secretary | 4124 Barret Ave, Plant City, FL, 33566 |
WILSON TROY D | Agent | 4124 Barret Ave, Plant City, FL, 33566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093761 | CHURCH AT THE BARN | ACTIVE | 2022-08-09 | 2027-12-31 | - | 808 SANDALWOOD DR., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 4908 James L. Redman Parkway, PLANT CITY, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 4124 Barret Ave, Plant City, FL 33566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 4908 James L. Redman Parkway, PLANT CITY, FL 33566 | - |
AMENDED AND RESTATEDARTICLES | 2014-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-06-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-05-19 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State