Entity Name: | BRANDON FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES INCORPORATED |
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: | 13 Oct 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 1989 (36 years ago) |
Document Number: | 713458 |
FEI/EIN Number |
592894751
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1647 S MULRENNAN ROAD, VALRICO, FL, 33594, US |
Mail Address: | 1708 TALLOWTREE CIR., VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICH BRUCE | Director | 1708 TALLOWTREE CIR., VALRICO, FL, 33594 |
REICH BRUCE | President | 1708 TALLOWTREE CIR., VALRICO, FL, 33594 |
RHODES MAJOR | Director | 211 Choo Choo Ln., VALRICO, FL, 33594 |
RHODES MAJOR | Treasurer | 211 Choo Choo Ln., VALRICO, FL, 33594 |
SUAREZ MICHAEL A | Director | 1713 TALLOWTREE CIRCLE, VALRICO, FL, 33594 |
SUAREZ MICHAEL A | Secretary | 1713 TALLOWTREE CIRCLE, VALRICO, FL, 33594 |
REICH BRUCE D | Agent | 1708 TALLOWTREE CIR., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2006-04-18 | 1647 S MULRENNAN ROAD, VALRICO, FL 33594 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-18 | REICH, BRUCE D | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-18 | 1708 TALLOWTREE CIR., VALRICO, FL 33594 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-30 | 1647 S MULRENNAN ROAD, VALRICO, FL 33594 | - |
REINSTATEMENT | 1989-02-08 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State