Search icon

EGYPT LAKE CONGREGATION OF JEHOVAH'S WITNESSES, TAMPA, FL., INC.

Company Details

Entity Name: EGYPT LAKE CONGREGATION OF JEHOVAH'S WITNESSES, TAMPA, FL., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Apr 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: 729507
FEI/EIN Number 59-2378737
Address: 1208 W. HUMPHREY ST., TAMPA, FL 33604
Mail Address: 8510 PAMIE ST, TAMPA, FL 33614
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEFRANCESCO, JAMES Agent 8510 PAMIE ST, TAMPA, FL 33614

PCM

Name Role Address
DEFRANCESCO, JAMES PCM 8510 PAMIE ST, TAMPA, FL 33614

Director

Name Role Address
CHERY, VICTOR Director 3304 PICO DRIVE, TAMPA, FL 33614

Secretary

Name Role Address
figueredo, dan Secretary 7903 glenn ave., tampa, FL 33614

director

Name Role Address
horsford, alvin director 2137 juneau st, tampa, FL 33604

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-06-29 EGYPT LAKE CONGREGATION OF JEHOVAH'S WITNESSES, TAMPA, FL., INC. No data
CHANGE OF MAILING ADDRESS 1998-08-06 1208 W. HUMPHREY ST., TAMPA, FL 33604 No data
REGISTERED AGENT NAME CHANGED 1997-03-06 DEFRANCESCO, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-06 8510 PAMIE ST, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 1994-02-16 1208 W. HUMPHREY ST., TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State