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 |
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 |
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 | - | - |
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