Entity Name: | THE ZEPHYRHILLS, FLORIDA, CONGREAGATION OF JEHOVAH'S WITNESSES, 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: | 27 Jul 1962 (63 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Apr 2014 (11 years ago) |
Document Number: | 704347 |
FEI/EIN Number |
591969694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34938 CHANCEY RD., ZEPHYRHILLS, FL, 33541, US |
Mail Address: | 34938 CHANCEY RD., ZEPHYRHILLS, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Keith Floyd | President | 8015 Bluebell Ln., ZEPHYRHILLS, FL, 33540 |
Poulimenos Demetrius J | Secretary | 6850 Boulder Run Loop, Wesley Chapel, FL, 33545 |
Reed Walter KJr. | Agent | 30625 Wrencrest Dr., Wesley Chapel, FL, 33543 |
BOND STEPHEN JSR | Treasurer | 7236 JASON DRIVE, ZEPHYRHILLS, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-11 | 34938 CHANCEY RD., ZEPHYRHILLS, FL 33541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 30625 Wrencrest Dr., Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Reed, Walter Kelley, Jr. | - |
AMENDMENT | 2014-04-18 | - | - |
AMENDMENT | 2010-02-11 | - | - |
AMENDMENT | 2007-12-20 | - | - |
AMENDMENT | 2006-05-30 | - | - |
REINSTATEMENT | 2006-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-25 | 34938 CHANCEY RD., ZEPHYRHILLS, FL 33541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State