Entity Name: | CLEARWATER FLORIDA, COMPANY 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: | 03 May 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 1997 (27 years ago) |
Document Number: | 710830 |
FEI/EIN Number |
592849782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1745 WESTON DRIVE, CLEARWATER, FL, 33755, US |
Mail Address: | 1745 WESTON DRIVE, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morrow James | President | 1309 Woodbine St, Clearwater, FL, 33755 |
Meyri Joel | Vice President | 1111 Jackson Road, Clearwater, FL, 33755 |
Jones Antonio | Secretary | 2901 Lemonwood St, Clearwater, FL, 33759 |
WILLIAMS BRADLEY | Director | 1785 Pineland Drive, Clearwater, FL, 33755 |
Presti Salvatore | Director | 1426 Dexter Drive, Clearwater, FL, 33756 |
CLEARWATER FLORIDA COMPANY OF JEHOVAH'S WI | Agent | 1745 WESTON DRIVE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES AND NAME CHANGE | 2025-03-24 | WEST CONGREGATION OF JEHOVAH'S WITNESSES, CLEARWATER, FLORIDA, INC | - |
CHANGE OF MAILING ADDRESS | 2007-05-06 | 1745 WESTON DRIVE, CLEARWATER, FL 33755 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-06 | 1745 WESTON DRIVE, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-06 | 1745 WESTON DRIVE, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-06 | CLEARWATER FLORIDA COMPANY OF JEHOVAH'S WI | - |
REINSTATEMENT | 1997-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1994-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1988-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-03 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State