Search icon

BELLE GLADE CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: BELLE GLADE 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: 10 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2000 (24 years ago)
Document Number: N00860
FEI/EIN Number 592416717

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

Address: 669 S.W. 16TH STREET, BELLE GLADE, FL, 33430, US
Mail Address: 669 S.W. 16TH STREET, BELLE GLADE, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS NATHAN President 623 Orchard Park Dr, Clewiston, FL, 33440
WELLS NATHAN Director 623 Orchard Park Dr, Clewiston, FL, 33440
HESTER ROGER Vice President 380 S.E. 3RD AVE., SOUTH BAY, FL, 33493
HESTER ROGER Director 380 S.E. 3RD AVE., SOUTH BAY, FL, 33493
WELLS RAY Secretary 37055 E.BEECH ST, CANAL POINT, FL, 33438
WELLS RAY Treasurer 37055 E.BEECH ST, CANAL POINT, FL, 33438
WELLS RAY Director 37055 E.BEECH ST, CANAL POINT, FL, 33438
WELLS NATHAN Agent 623 Orchard Park Dr, Clewiston, FL, 33440

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 623 Orchard Park Dr, Clewiston, FL 33440 -
REGISTERED AGENT NAME CHANGED 2009-01-11 WELLS, NATHAN -
AMENDMENT 2000-10-18 - -
REINSTATEMENT 2000-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-13 669 S.W. 16TH STREET, BELLE GLADE, FL 33430 -
CHANGE OF MAILING ADDRESS 2000-10-13 669 S.W. 16TH STREET, BELLE GLADE, FL 33430 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State