Entity Name: | ADORATION CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Jul 2014 (11 years ago) |
Document Number: | N14000006646 |
FEI/EIN Number | 47-1362769 |
Mail Address: | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772, US |
Address: | 10800 Johnson Blvd, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DELOACH, HOFSTRA & CAVONIS, P.A. | Agent |
Name | Role | Address |
---|---|---|
hand raymond | President | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
hand raymond | Director | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
HARSHBARGER TIMOTHY | Director | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
HARSHBARGER PAMELA | Director | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
HARSHBARGER TIMOTHY | Treasurer | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
HARSHBARGER PAMELA | Vice President | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
LISTER TERRY | Secretary | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000052466 | FREEDOM FAMILY CHURCH - SEMINOLE | ACTIVE | 2024-04-19 | 2029-12-31 | No data | 10800 JOHNSON BLVD, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-12 | 10800 Johnson Blvd, SEMINOLE, FL 33772 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-15 | 10800 Johnson Blvd, SEMINOLE, FL 33772 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-31 | DELOACH, HOFSTRA & CAVONIS, P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-04 |
Reg. Agent Change | 2018-07-31 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State