Detail by Entity Name
Florida Not For Profit Corporation
FIRST ASSEMBLY OF GOD CHURCH OF CLEARWATER, INC.
Filing Information
703083
59-1218816
10/26/1961
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 03/29/2006
1739 S. MARTIN LUTHER KING JR., AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Changed: 03/29/2006
Mailing Address
Changed: 03/29/2006
1739 S. MARTIN LUTHER KING JR., AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Changed: 03/29/2006
Registered Agent Name & Address
RUDOLPH, JEFFERY A
Name Changed: 04/05/2012
Address Changed: 01/31/2022
3540 Countrybrook Lane
Unit 23
Palm Harbor, FL 34684
Unit 23
Palm Harbor, FL 34684
Name Changed: 04/05/2012
Address Changed: 01/31/2022
Officer/Director Detail
Name & Address
Title P
RUDOLPH, JEFFREY A, Jeff Rudolph
Title Director
SHEPHERD, KEVIN
Title Director
Rudolph, Jim, Jr.
Title Director, Secretary
Weld, Larry
Title Director
Sebold, Laura
Title Treasurer
Peery, Herman
Title Director
Dery, Wayne
Title Director
Fennell, Justin
Title P
RUDOLPH, JEFFREY A, Jeff Rudolph
3540 Countrybrook Lane
Unit 23
Palm Harbor, FL 34684
Unit 23
Palm Harbor, FL 34684
Title Director
SHEPHERD, KEVIN
5233 PENQUIN DRIVE
HOLIDAY, FL 34690
HOLIDAY, FL 34690
Title Director
Rudolph, Jim, Jr.
1826 Magnolia Drive
CLEARWATER, FL 33764
CLEARWATER, FL 33764
Title Director, Secretary
Weld, Larry
15848 Berea Drive
Odessa, FL 33556
Odessa, FL 33556
Title Director
Sebold, Laura
1739 S. MARTIN LUTHER KING JR., AVE.
CLEARWATER, FL 33756
CLEARWATER, FL 33756
Title Treasurer
Peery, Herman
1340 Gulf Blvd.
CLEARWATER, FL 33767
CLEARWATER, FL 33767
Title Director
Dery, Wayne
1914 Granada Court
Clearwater, FL 33764
Clearwater, FL 33764
Title Director
Fennell, Justin
1111 Candlewood Drive
Lakeland, FL 33813
Lakeland, FL 33813
Annual Reports
Report Year | Filed Date |
2020 | 03/20/2020 |
2021 | 04/01/2021 |
2022 | 01/31/2022 |
Document Images