Search icon

RICHLAND ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: RICHLAND ASSEMBLY OF GOD, 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: 06 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2015 (10 years ago)
Document Number: N25787
FEI/EIN Number 592239278

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

Address: 8527 OLD LAKELAND HWY, ZEPHYRHILLS, FL, 33540
Mail Address: PO BOX 2606, DADE CITY, FL, 33526
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellamy Lee Deac 10830 Beckum Rd, DADE CITY, FL, 33525
HELMS JANICE M Treasurer 34245 BELT DR, DADE CITY, FL, 33523
BELLAMY CYNTHIA Secretary 10830 BECKUM RD., DADE CITY, FL, 33525
FAUGHNAN JOHN J President 8527 OLD LAKELAND HWY, ZEPHYRHILLS, FL, 33540
Helms Christopher Deac 34245 Belt Drive, Dade City, FL, 33523
Bellamy Cynthia Agent 10830 Beckum Rd, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011039 CORNERSTONE COMMUNITY CHURCH ACTIVE 2017-01-30 2027-12-31 - P.O. BOX 2606, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 Bellamy, Cynthia -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 10830 Beckum Rd, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-06 8527 OLD LAKELAND HWY, ZEPHYRHILLS, FL 33540 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-07 8527 OLD LAKELAND HWY, ZEPHYRHILLS, FL 33540 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State