Entity Name: | SUMTER 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: | 07 Feb 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2006 (19 years ago) |
Document Number: | 731814 |
FEI/EIN Number |
592099437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KINGDOM HALL, 1406 S.W 70TH AVE, BUSHNELL, FL, 33513, US |
Mail Address: | P.O. Box 1135, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashton Christopher W | Director | 7433 Alwood Dr., Webster, FL, 33597 |
Ashton Christopher W | President | 7433 Alwood Dr., Webster, FL, 33597 |
GAINEY FRANKLIN D | Director | 2936 SR 471, SUMTERVILLE, FL, 33585 |
ANDERSON JOHN B | Director | 6266 SW 14TH DR., BUSHNELL, FL, 33513 |
HAMPTON VERNON | Director | 12050 S. FERN PT., FLORAL CITY, FL, 34436 |
MILLARD JOHN | Director | 11148 E.OWNBEY CT., FLORAL CITY, FL, 34436 |
MILLARD JOHN | Secretary | 11148 E.OWNBEY CT., FLORAL CITY, FL, 34436 |
Fisher Gary W | Director | 506 West Noble Ave, BUSHNELL, FL, 33513 |
Ashton Christopher W | Agent | 7433 Atwood drive, Webster, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | KINGDOM HALL, 1406 S.W 70TH AVE, BUSHNELL, FL 33513 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | Ashton, Christopher Walter | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-29 | 7433 Atwood drive, Webster, FL 33597 | - |
AMENDMENT | 2006-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-30 | KINGDOM HALL, 1406 S.W 70TH AVE, BUSHNELL, FL 33513 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State