Search icon

THE PALM RIVER CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: THE PALM RIVER CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1984 (41 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 May 2012 (13 years ago)
Document Number: N01214
FEI/EIN Number 59-2377086
Address: 4802 17TH AVENUE SOUTH, TAMPA, FL 33619
Mail Address: 1506 Clair Mel Circle, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Richard Alan Agent 1506 Clair Mel Circle, TAMPA, FL 33619

President

Name Role Address
Sykes, Willie J President 314 Lake Parsons Green, Unit 104 Brandon, FL 33511

Director

Name Role Address
Sykes, Willie J Director 314 Lake Parsons Green, Unit 104 Brandon, FL 33511
LEE, KEITH W Director 1730 DARLINGTON DR, TAMPA, FL 33619

Treasurer

Name Role Address
LEE, KEITH W Treasurer 1730 DARLINGTON DR, TAMPA, FL 33619

Secretary

Name Role Address
Wright, Richard Alan Secretary 1506 Clair Mel Circle, TAMPA, FL 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-10 4802 17TH AVENUE SOUTH, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Wright, Richard Alan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 1506 Clair Mel Circle, TAMPA, FL 33619 No data
RESTATED ARTICLES 2012-05-15 No data No data
NAME CHANGE AMENDMENT 1985-05-06 THE PALM RIVER CONGREGATION OF JEHOVAH'S WITNESSES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1985-03-05 4802 17TH AVENUE SOUTH, TAMPA, FL 33619 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State