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 |
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 |
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 |
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 | - |
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