Detail by Entity Name

Florida Not For Profit Corporation

IMMANUEL LUTHERAN CHURCH OF BRANDON, FLORIDA, INC.

Filing Information
755423 59-1295945 12/08/1980 FL ACTIVE AMENDMENT 11/16/2004 NONE
Principal Address
2913 SO. JOHN MOORE ROAD
BRANDON, FL 33511

Changed: 03/27/1986
Mailing Address
2913 SO. JOHN MOORE ROAD
BRANDON, FL 33511

Changed: 03/27/1986
Registered Agent Name & Address Ressler, Philip
2439 Cedarcrest Place
Valrico, FL 33596

Name Changed: 04/08/2024

Address Changed: 04/08/2024
Officer/Director Detail Name & Address

Title President

WILCOX, SCOTT
1321 DRAGON HEAD DRIVE
VALRICO, FL 33594

Title FSD

DAVIS, IRENE
1304 ROCKWOOD DRIVE
BRANDON, FL 33510

Title RSD

CLARKE, CAROLYN
3806 BELL GRANDE DRIVE
VALRICO, FL 33596

Title VP

JEWETT, NICHOLAS
1109 FREDRICK LANE
BARNDON, FL 33511

Annual Reports
Report YearFiled Date
2023 04/19/2023
2023 08/15/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
11/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
09/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
09/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
08/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
09/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- Off/Dir Resignation View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
11/16/2004 -- Amendment View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
07/10/2003 -- ANNUAL REPORT View image in PDF format
01/15/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
07/12/1999 -- Reg. Agent Change View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format