Search icon

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

Company Details

Entity Name: SUN CITY CONGREGATION OF JEHOVAH'S WITNESSES, FLORIDA, 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: 26 Jun 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: 726805
FEI/EIN Number 592419646

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

Address: 11725 Symmes Road, Riverview, FL, 33569, US
Mail Address: 5208 Dedham Dr, Sun City Center, FL, 33573, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL BILLIE E Director 15708 CARLTON LAKE RD., WIMAUMA, FL, 33598
Dalton Joseph W Director 5208 Dedham Dr, Sun City Center, FL, 33573
Figarole Paul L Officer 15724 Crystal Waters Drive, Wimauma, FL, 33598
CAMPBELL BILLIE EJr. Agent 15708 CARLTON LAKE ROAD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 11725 Symmes Road, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2021-04-22 CAMPBELL, BILLIE E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 11725 Symmes Road, Riverview, FL 33569 -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2010-12-06 SUN CITY CONGREGATION OF JEHOVAH'S WITNESSES, FLORIDA, INC. -
REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-03-20
ANNUAL REPORT 2013-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State