Search icon

ADORATION CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ADORATION CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2014 (11 years ago)
Document Number: N14000006646
FEI/EIN Number 47-1362769

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
hand raymond President 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
hand raymond Director 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
HARSHBARGER TIMOTHY Treasurer 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
HARSHBARGER TIMOTHY Director 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
HARSHBARGER PAMELA Vice President 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
HARSHBARGER PAMELA Director 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
LISTER TERRY Secretary 10800 JOHNSON BLVD, SEMINOLE, FL, 33772
DELOACH, HOFSTRA & CAVONIS, P.A. Agent -

Fictitious Names

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 - 10800 JOHNSON BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 10800 Johnson Blvd, SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-15 10800 Johnson Blvd, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2018-07-31 DELOACH, HOFSTRA & CAVONIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-15
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State