Search icon

ROYAL PALM BEACH CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL PALM BEACH 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: 15 Nov 1983 (41 years ago)
Document Number: 771250
FEI/EIN Number 82-1743811

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

Address: KINGDOM HALL JEHOVAH'S WITNESSES, 7471 BELVEDERE RD, WEST PALM BEACH, FL, 33411, US
Mail Address: 170 LAKE FRANCIS DRIVE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES TERRY Director 170 LAKE FRANCIS DRIVE, WEST PALM BEACH, FL, 33411
BARNES TERRY Chairman 170 LAKE FRANCIS DRIVE, WEST PALM BEACH, FL, 33411
Schottland Jeff Treasurer 9100 Nugent Trail, West Palm Beach, FL, 33411
Schottland Jeff Secretary 9100 Nugent Trail, West Palm Beach, FL, 33411
WATTS DAN Vice President 102 Suffolk Dr., Royal Palm Beach, FL, 33411
WATTS DAN Director 102 Suffolk Dr., Royal Palm Beach, FL, 33411
Schottland Jeff Agent 9100 Nugent Trail, West Palm Beach, FL, 33411
BARNES TERRY President 170 LAKE FRANCIS DRIVE, WEST PALM BEACH, FL, 33411
Schottland Jeff Director 9100 Nugent Trail, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 KINGDOM HALL JEHOVAH'S WITNESSES, 7471 BELVEDERE RD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-03-26 Schottland, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2017-03-26 9100 Nugent Trail, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-14 KINGDOM HALL JEHOVAH'S WITNESSES, 7471 BELVEDERE RD, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State