Search icon

APOPKA FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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