Entity Name: | FERNANDINA BEACH, FLORIDA, CONGREGATION 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: | 23 Feb 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2020 (5 years ago) |
Document Number: | 708506 |
FEI/EIN Number |
80-0878621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 942471 Old Nassauville Road, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 96108 Speckled Trout Trail, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rourke John | President | 4770 Iris Ruth Lane., Jacksonville, FL, 32218 |
Rourke John | Director | 4770 Iris Ruth Lane., Jacksonville, FL, 32218 |
Ellis Bryan | Secretary | 400 S. 17th St., FERNANDINA BEACH, FL, 32034 |
Ellis Bryan | Director | 400 S. 17th St., FERNANDINA BEACH, FL, 32034 |
Brown Predeska | Treasurer | 95066 Twin Oaks Lane, FERNANDINA BEACH, FL, 32034 |
Brown Predeska | Director | 95066 Twin Oaks Lane, FERNANDINA BEACH, FL, 32034 |
Sergent Curtis R | Agent | 96108 Speckled Trout Trail, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-14 | Sergent, Curtis R | - |
REINSTATEMENT | 2020-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-14 | 96108 Speckled Trout Trail, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 942471 Old Nassauville Road, FERNANDINA BEACH, FL 32034 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 942471 Old Nassauville Road, FERNANDINA BEACH, FL 32034 | - |
AMENDED AND RESTATEDARTICLES | 2012-12-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-03-14 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-23 |
Amended and Restated Articles | 2012-12-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State