Search icon

HARDING STREET CHURCH OF CHRIST, INC.

Company Details

Entity Name: HARDING STREET CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1994 (30 years ago)
Document Number: 708425
FEI/EIN Number 65-0025269
Address: 5828 HARDING STREET, HOLLYWOOD, FL 33021
Mail Address: 5828 HARDING STREET, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Richards, George L, III Agent 10671 NW 20 Street, Pembroke Pines, FL 33026

Secretary

Name Role Address
Brown, Andy Secretary 11532 Terra Bella Boulevard, Plantation, FL 33325

Director

Name Role Address
Brown, Andy Director 11532 Terra Bella Boulevard, Plantation, FL 33325
RICHARDS, GEORGE L Director 10671 N.W. 20TH ST., PEMBROKE PINES, FL 33026

President

Name Role Address
RICHARDS, GEORGE L President 10671 N.W. 20TH ST., PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
PRENTICE, RON Treasurer 10335 NW 5TH AVE, MIAMI, FL 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-16 Richards, George L, III No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-16 10671 NW 20 Street, Pembroke Pines, FL 33026 No data
REINSTATEMENT 1994-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State