Entity Name: | HOLLYWOOD, FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, EAST UNIT, 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: | 16 May 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 2000 (25 years ago) |
Document Number: | 714606 |
FEI/EIN Number |
592017049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SW10TH AVE, UNIT B, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 121 SW 10th Ave, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Anson E | Treasurer | 400 Leslie Dr, HALLANDALE BEACH, FL, 33009 |
Momcilov Valentin | Secretary | 1120 NE 10th St, Hallandale, FL, 33009 |
MANESIOTIS LEWIS G | President | 5327 SW 40th Ave, Dania Beach, FL, 33315 |
Momcilov Valentin | Agent | 1120 NE 10th St, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-29 | 121 SW10TH AVE, UNIT B, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 1120 NE 10th St, Apt 8, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-21 | Momcilov, Valentin | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 121 SW10TH AVE, UNIT B, HALLANDALE BEACH, FL 33009 | - |
AMENDMENT | 2000-03-27 | - | - |
REINSTATEMENT | 1998-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1995-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State