Connect with those who seek to walk as our Messiah did.
!!! WEBSITE UNDER CONSTRUCTION !!!
Blessings and Shalom!
TitleOverseerCategoryAddress
Category Address 6355 N Courtenay Pkwy Merritt Island Florida United States
Overseer Cong. Leader Frank DavisCategory Address 17200 Valley View Road, Eden Prairie MN 55346
Category Address 1314 N Oklahoma ave Okmulgee, Ok 74447
Title Category Address 2 Canton St., Suite A21 Stoughton MA 2072 USA
Title Category Address 1300 NW 4th Ave. Boca Raton, Florida
Category Address Church of All Nations, Faith Chapel, 1300 NW 4th Ave,, Boca Raton, FL 33432, USA
Category Address 341 Tx – 21 Cedar Creek Texas United States
Title Category Address 9661 2100 Rd Austin CO 81410
Category Address 8042 West FM 476, Poteet, Texas USA
Category Address Ottawa Ontario KSG 0B9 CANADA
Category Address 3811 Boyds Bridge Pike,, Knoxville, TN 37914, USA
Overseer Messianic Pastor Ed MarvinCategory Address 7107 Boyette Rd, Wesley Chapel, FL 33545
Category Address 105 N Park St, Monroeville, PA 15146, USA
Overseer Rabbi Steven WeilerCategory Address 4320 Bay to Bay Blvd, Tampa, FL 33629
Overseer Congregational Leader Bob WarnickCategory Address 6000 38th Avenue North, St. Petersburg, FL 33710
Category Address 4320 Bay to Bay Blvd Tampa FL 33629
Title Overseer Rabbi Stuart DauermannCategory Address 88 Southern Parkway, Plainview, NY 11803-3746
Overseer Rabbi Larry FeldmanCategory Address 5000 Barranca Pkwy, Irvine, CA 92604
Category Address 88 Southern Parkway, Plainview, NY 11803, USA
Overseer Congregational Leaders Rabbi Dr. Charles & Raquel KlugeCategory Address TownePlace Suites by Marriott – 2450 Quantum Blvd., Boynton Beach, FL 33426
Overseer David and Leslie KlugCategory Address 1457 Highway 22 PO BOX 414 Idanha OR United States
Overseer Rabbi Brian BileciCategory Address 2585 S. San Jacinto Ave., San Jacinto, CA 92583
Category Address Albany OR USA
Category Address 6630 E. University Dr. Mesa, AZ USA
Category Address 3804 Hazel Avenue Lincoln Park Michigan United States
Category Address 2615 Victor Ave. Redding, CA 96002
Category Address 611 N 2450 E St. George UT 84790
Title Category Address 4120 Martindale rd NE Canton OH 44705
Title
Overseer
Category
Address
Category
Address
6355 N Courtenay Pkwy Merritt Island Florida United States
Overseer
Cong. Leader Frank Davis
Category
Address
17200 Valley View Road, Eden Prairie MN 55346
Category
Address
1314 N Oklahoma ave Okmulgee, Ok 74447
Title
Category
Address
2 Canton St., Suite A21 Stoughton MA 2072 USA
Title
Category
Address
1300 NW 4th Ave. Boca Raton, Florida
Category
Address
Church of All Nations, Faith Chapel, 1300 NW 4th Ave,, Boca Raton, FL 33432, USA
Category
Address
341 Tx – 21 Cedar Creek Texas United States
Title
Category
Address
9661 2100 Rd Austin CO 81410
Category
Address
8042 West FM 476, Poteet, Texas USA
Category
Address
Ottawa Ontario KSG 0B9 CANADA
Category
Address
3811 Boyds Bridge Pike,, Knoxville, TN 37914, USA
Overseer
Messianic Pastor Ed Marvin
Category
Address
7107 Boyette Rd, Wesley Chapel, FL 33545
Category
Address
105 N Park St, Monroeville, PA 15146, USA
Overseer
Rabbi Steven Weiler
Category
Address
4320 Bay to Bay Blvd, Tampa, FL 33629
Overseer
Congregational Leader Bob Warnick
Category
Address
6000 38th Avenue North, St. Petersburg, FL 33710
Category
Address
4320 Bay to Bay Blvd Tampa FL 33629
Title
Overseer
Rabbi Stuart Dauermann
Category
Address
88 Southern Parkway, Plainview, NY 11803-3746
Overseer
Rabbi Larry Feldman
Category
Address
5000 Barranca Pkwy, Irvine, CA 92604
Category
Address
88 Southern Parkway, Plainview, NY 11803, USA
Overseer
Congregational Leaders Rabbi Dr. Charles & Raquel Kluge
Category
Address
TownePlace Suites by Marriott – 2450 Quantum Blvd., Boynton Beach, FL 33426
Overseer
David and Leslie Klug
Category
Address
1457 Highway 22 PO BOX 414 Idanha OR United States
Overseer
Rabbi Brian Bileci
Category
Address
2585 S. San Jacinto Ave., San Jacinto, CA 92583
Category
Address
Albany OR USA
Category
Address
6630 E. University Dr. Mesa, AZ USA
Category
Address
3804 Hazel Avenue Lincoln Park Michigan United States
Category
Address
2615 Victor Ave. Redding, CA 96002
Category
Address
611 N 2450 E St. George UT 84790
Title
Category
Address
4120 Martindale rd NE Canton OH 44705
