Entity Name: | BRADEN RIVER CONGREGATION OF JEHOVAH'S WITNESSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Aug 2000 (24 years ago) |
Document Number: | N00000005101 |
FEI/EIN Number | 650767273 |
Address: | 2803 38TH AVE EAST, BRADENTON, FL, 34208 |
Mail Address: | 2803 38TH AVE EAST, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fredrich Robert | Agent | 7062 Strand Circle, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Fredrich Robert | Secretary | 7062 Strand Circle, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Cardinali David | President | 5029 20th St. Ct. East, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
Hurley John | Treasurer | 4913 37th Street East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | 2803 38TH AVE EAST, BRADENTON, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Fredrich, Robert | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 7062 Strand Circle, Bradenton, FL 34203 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 2803 38TH AVE EAST, BRADENTON, FL 34208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-05 |
Reg. Agent Change | 2019-12-19 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State