Entity Name: | ORANGE GROVE CONGREGATION OF JEHOVAH'S WITNESSES, NORTH FORT MYERS, FL., 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: | 21 Jan 1966 (59 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Jan 2014 (11 years ago) |
Document Number: | 710233 |
FEI/EIN Number |
592825153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 ORANGE GROVE BOULEVARD, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 4136 Sunny Aspen Circle, 411, Fort Myers, FL, 33916, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUALLS PHILLIP | Director | 1118 NE 39TH ST, CAPE CORAL, FL, 33909 |
Kelly Thomas F | Director | 424 SW 34th Street, CAPE CORAL, FL, 33914 |
Yau Owen | Director | 330 NE 17th Place, cape coral, FL, 33909 |
Moorman David J | Director | 4136 Sunny Aspen Circle, Fort Myers, FL, 33916 |
Moorman David J | Agent | 1118 NE 39TH STEET, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-04 | 4801 ORANGE GROVE BOULEVARD, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-04 | Moorman, David J | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1118 NE 39TH STEET, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-16 | 4801 ORANGE GROVE BOULEVARD, NORTH FORT MYERS, FL 33903 | - |
AMENDMENT AND NAME CHANGE | 2014-01-16 | ORANGE GROVE CONGREGATION OF JEHOVAH'S WITNESSES, NORTH FORT MYERS, FL., INC. | - |
REINSTATEMENT | 1985-02-11 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State