Entity Name: | HAINES CITY ENGLISH 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: | 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 |
592383563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL, 33844, US |
Mail Address: | Jeffrey Thornton, 6689 Briarhill Dr NE, Winter Haven, FL, 33881, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thornton Jeffrey | President | Jeffrey Thornton, Winter Haven, FL, 33881 |
Carroll Nicholas | Secretary | 2731 La Vista Dr, Haines City, FL, 33844 |
Kozawick Isaiah D | Treasurer | 2454 Saint Augustine Blvd, Haines City, FL, 33844 |
Thornton Jeffrey | Agent | Jeffrey Thornton, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-01 | 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Thornton, Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | Jeffrey Thornton, 6689 Briarhill Dr NE, Winter Haven, FL 33881 | - |
NAME CHANGE AMENDMENT | 2008-02-04 | HAINES CITY ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, INC. | - |
AMENDMENT | 2000-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-25 | 902 SCENIC HIGHWAY SOUTH, HAINES CITY, FL 33844 | - |
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: 03 Mar 2025
Sources: Florida Department of State