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 |
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 |
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 | - | - |
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