Entity Name: | APOPKA FLORIDA 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: | 16 Jun 1970 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2004 (21 years ago) |
Document Number: | 718689 |
FEI/EIN Number |
592392793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 597 N. THOMPSON RD., APOPKA, FL, 32703, US |
Mail Address: | 400 Royal Palm Ct, Longwood, FL, 32779, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sood Gaurav | President | 400 Royal Palm Ct, Longwood, FL, 32779 |
Sood Gaurav | Director | 400 Royal Palm Ct, Longwood, FL, 32779 |
Sood Gaurav | Chairman | 400 Royal Palm Ct, Longwood, FL, 32779 |
LATIFOSKI ADNAN | Vice President | 1061 PALMA VERDE PL, APOPKA, FL, 32712 |
LATIFOSKI ADNAN | Director | 1061 PALMA VERDE PL, APOPKA, FL, 32712 |
LERCH RICHARD | Secretary | 952 CHEETAH TRAIL, APOPKA, FL, 32712 |
LERCH RICHARD | Director | 952 CHEETAH TRAIL, APOPKA, FL, 32712 |
SOOD GAURAV | Agent | 400 Royal Palm Ct, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-01 | 597 N. THOMPSON RD., APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 400 Royal Palm Ct, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-13 | SOOD, GAURAV | - |
AMENDMENT | 2004-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 597 N. THOMPSON RD., APOPKA, FL 32703 | - |
REINSTATEMENT | 1992-03-20 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State