Search icon

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

Company Details

Entity Name: BELLEVIEW CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 1971 (54 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 721258
FEI/EIN Number 050040900

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O JAMES WALLACE, 16405 SE 90TH CT, SUMMERFIELD, FL, 34491, US
Mail Address: C/O JAMES WALLACE, 16405 SE 90TH CT, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE, JAMES President 16405 SE 90TH CT, SUMMERFIELD, FL
WALLACE, JAMES Director 16405 SE 90TH CT, SUMMERFIELD, FL
MACMILLAN, THOMAS Vice President 5805 SE BABB RD., BELLEVIEW, FL
MACMILLAN, THOMAS Director 5805 SE BABB RD., BELLEVIEW, FL
JOHN P. JONES Secretary 14073 SE 93RD AVE., SUMMERFIELD, FL, 34491
JOHN P. JONES Treasurer 14073 SE 93RD AVE., SUMMERFIELD, FL, 34491
JOHN P. JONES Director 14073 SE 93RD AVE., SUMMERFIELD, FL, 34491
JONES JOHN P Agent 14073 SE 93RD AVE., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-04-16 JONES, JOHN P -
CHANGE OF PRINCIPAL ADDRESS 1994-04-13 C/O JAMES WALLACE, 16405 SE 90TH CT, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 1994-04-13 C/O JAMES WALLACE, 16405 SE 90TH CT, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 1990-06-22 14073 SE 93RD AVE., SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State