Entity Name: | PALM BEACH CANAL 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: | 03 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | N02000004307 |
FEI/EIN Number |
46-3930968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12935 58th Place North, Royal Palm Beach, FL, 33411, US |
Address: | 870 Haverhill Road North, Haverhill, FL, 33415, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MICHAEL H | Director | 945 BRIARWOOD DRIVE, HAVERHILL, FL, 33415 |
Maki Jonathan W | Coor | 12935 58th Place North, Royal Palm Beach, FL, 33411 |
Neil Chomie | Secretary | 216 Foxtail Drive, Greenacres, FL, 33415 |
Maki Jonathan W | Agent | 12935 58th Place North, Royal Palm Beach, FL, 33411 |
MAKI ROGER | Director | 12935 58th Place North, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 870 Haverhill Road North, Haverhill, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 12935 58th Place North, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-13 | Maki, Jonathan William | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 870 Haverhill Road North, Haverhill, FL 33415 | - |
REINSTATEMENT | 2005-09-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State