Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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