Search icon

PHILADELPHIE COMMUNITY CHURCH, INC

Company Details

Entity Name: PHILADELPHIE COMMUNITY CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Nov 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: N16000010884
FEI/EIN Number 81-4388724
Mail Address: 512 REMBRANDT ST SE, PALM BAY, FL, 32909, US
Address: 6010 MINTON RD NW, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LIBERIS IVENER Agent 6010 MINTON RD NW, PALM BAY, FL, 32907

President

Name Role Address
LIBERIS IVENER PASTOR President 512 REMBRANDT ST SE, PALM BAY, FL, 32909

Manager

Name Role Address
LIBERIS DARLINE Manager 512 REMBRANDT ST SE, PALM BAY, FL, 32909

Secretary

Name Role Address
PIERRE MARIE R Secretary 2151 BEEKMAN ST NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-10-02 PHILADELPHIE COMMUNITY CHURCH, INC No data
CHANGE OF MAILING ADDRESS 2023-10-02 6010 MINTON RD NW, PALM BAY, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 6010 MINTON RD NW, PALM BAY, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 6010 MINTON RD NW, PALM BAY, FL 32907 No data
AMENDMENT 2017-09-05 No data No data
AMENDMENT AND NAME CHANGE 2017-05-08 PHILADELPHIEACOMMUNITY CHURCH, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amendment and Name Change 2023-10-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
Amendment 2017-09-05
Amendment and Name Change 2017-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State