Search icon

NORTH SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BRANDON, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTH SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BRANDON, FLORIDA, 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: 14 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: 771195
FEI/EIN Number 571193202

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3233 MCINTOSH ROAD, DOVER, FL, 33527, US
Mail Address: % Yusmani Camacho, 10830 Florence Ave, Thonotosassa, FL, 33592, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO ARIEL E President 209 CINNAMON BARK PL., VALRICO, FL, 33594
ALONSO ARIEL E Director 209 CINNAMON BARK PL., VALRICO, FL, 33594
PEREZ GREGORIO Director 5212 RMD AVE, PLANT CITY, FL, 33563
BATISTA ELIECER Secretary 2204 RIDGEMORE DR, VALRICO, FL, 33594
BATISTA ELIECER Director 2204 RIDGEMORE DR, VALRICO, FL, 33594
PEREZ GREGORIO Treasurer 5212 RMD AVE, PLANT CITY, FL, 33563
Camacho Yusmani Agent 10830 Florence Ave, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 3233 MCINTOSH ROAD, DOVER, FL 33527 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 10830 Florence Ave, Thonotosassa, FL 33592 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Camacho , Yusmani , Sr. -
AMENDMENT 2015-09-14 - -
RESTATED ARTICLES AND NAME CHANGE 2002-02-28 NORTH SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BRANDON, FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-06-02 3233 MCINTOSH ROAD, DOVER, FL 33527 -
REINSTATEMENT 1988-08-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State