Search icon

FERNANDINA BEACH, FLORIDA, CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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