Search icon

ADORATION CHURCH, INC.

Company Details

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

Agent

Name Role
DELOACH, HOFSTRA & CAVONIS, P.A. Agent

President

Name Role Address
hand raymond President 10800 JOHNSON BLVD, SEMINOLE, FL, 33772

Director

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

Treasurer

Name Role Address
HARSHBARGER TIMOTHY Treasurer 10800 JOHNSON BLVD, SEMINOLE, FL, 33772

Vice President

Name Role Address
HARSHBARGER PAMELA Vice President 10800 JOHNSON BLVD, SEMINOLE, FL, 33772

Secretary

Name Role Address
LISTER TERRY Secretary 10800 JOHNSON BLVD, SEMINOLE, FL, 33772

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 No data 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 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

Documents

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