Search icon

THE ROCK CHURCH OF BROOKSVILLE, INC.

Company Details

Entity Name: THE ROCK CHURCH OF BROOKSVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2013 (11 years ago)
Document Number: N97000007124
FEI/EIN Number 593483678
Address: 11231 PONCE DE LEON, BROOKSVILLE, FL, 34601, US
Mail Address: 11231 PONCE DE LEON, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Hengesbach Seton TESQ Agent 5308 SPRING HILL DRIVE, SPRING HILL, FL, 34606

President

Name Role Address
Mundell Chris E President 12357 FILBERT RD, WEEKI WACHEE, FL, 34614

Treasurer

Name Role Address
Mundell Chris E Treasurer 12357 FILBERT RD, WEEKI WACHEE, FL, 34614
SHAW ROBERT Treasurer 12279 STRINGER RD, BROOKSVILLE, FL, 34601

Vice President

Name Role Address
SHAW ROBERT Vice President 12279 STRINGER RD, BROOKSVILLE, FL, 34601

Secretary

Name Role Address
Galarza Shawn Secretary 11231 PONCE DE LEON, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-22 Hengesbach, Seton T, ESQ No data
NAME CHANGE AMENDMENT 2013-09-12 THE ROCK CHURCH OF BROOKSVILLE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 11231 PONCE DE LEON, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2012-01-05 11231 PONCE DE LEON, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State