Entity Name: | THE PALMETTO, FLORIDA, ENGLISH CONGREGATION 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: | 08 Jan 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jul 2016 (9 years ago) |
Document Number: | 715856 |
FEI/EIN Number |
77-0670090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1808 10th Street West, PALMETTO, FL, 34221, US |
Mail Address: | 3225 10th Ln West, c/o John Dixon, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Benison Patrick S | Secretary | 3225 10th Ln. West, Palmetto, FL, 34221 |
Richardson Abram | Treasurer | 3225 10th Ln West, Palmetto, FL, 34221 |
Dixon John | President | 3225 10 Ln West, Palmetto, FL, 34221 |
Benison Patrick S | Agent | 3226 10th Ln. West, Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 204 Amsterdam Ave, c/o Todd Berkley, Palmetto, FL 34222 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1808 10th Street West, PALMETTO, FL 34221 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Benison, Patrick Sean | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-08 | 1808 10th Street West, PALMETTO, FL 34221 | - |
REINSTATEMENT | 2016-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
NAME CHANGE AMENDMENT | 1979-04-05 | THE PALMETTO, FLORIDA, ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-26 |
REINSTATEMENT | 2016-07-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State