Search icon

HAINES CITY ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: HAINES CITY ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Nov 1979 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: 749879
FEI/EIN Number 59-2383563
Address: 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL 33844
Mail Address: Jeffrey Thornton, 6689 Briarhill Dr NE, Winter Haven, FL 33881
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Thornton, Jeffrey Agent Jeffrey Thornton, 6689 Briarhill Dr NE, Winter Haven, FL 33881

President

Name Role Address
Thornton, Jeffrey President Jeffrey Thornton, 6689 Briarhill Dr NE Winter Haven, FL 33881

Secretary

Name Role Address
Carroll, Nicholas Secretary 2731 La Vista Dr, Haines City, FL 33844

Treasurer

Name Role Address
Kozawick, Isaiah Daniel Treasurer 2454 Saint Augustine Blvd, Haines City, FL 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-01 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Thornton, Jeffrey No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 Jeffrey Thornton, 6689 Briarhill Dr NE, Winter Haven, FL 33881 No data
NAME CHANGE AMENDMENT 2008-02-04 HAINES CITY ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, INC. No data
AMENDMENT 2000-02-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-25 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL 33844 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State