Search icon

THE CHURCH OF IRON OAK, INC., ATC

Company Details

Entity Name: THE CHURCH OF IRON OAK, INC., ATC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N92000000028
FEI/EIN Number 59-3145874
Address: 2027 Mattison Dr. NE, Palm Bay, FL 32905
Mail Address: 4210 Magnolia Rd, Malabar, FL 32950
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Strasser, Debra J Agent 4210 Magnolia Rd, Malabar, FL 32950

Director

Name Role Address
LANEY, SUSANNAH M Director 511 Jett St, Fredericksburg, VA 22443
COLEMAN, JOHN RJR Director 5203 Canter Dr, Roanoke, VA 24018
Gramling, John F Director 413 Forgal Ave, Palm Bay, FL 32907
Strasser, Debra Jean Director 4210 Magnolia Rd, Malabar, FL 32950
Fraser, Kristen Director 957 Piedmont Ave, Palm Bay, FL 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 2027 Mattison Dr. NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2019-02-20 2027 Mattison Dr. NE, Palm Bay, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 Strasser, Debra J No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 4210 Magnolia Rd, Malabar, FL 32950 No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State