Search icon

INDEPENDENT CHRISTIAN ASSEMBLY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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