Search icon

CLEARWATER FLORIDA, COMPANY OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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