Search icon

PALM BEACH CANAL CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: PALM BEACH CANAL CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N02000004307
FEI/EIN Number 46-3930968
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

Agent

Name Role Address
Maki Jonathan W Agent 12935 58th Place North, Royal Palm Beach, FL, 33411

Director

Name Role Address
MAKI ROGER Director 12935 58th Place North, WEST PALM BEACH, FL, 33411
WILSON MICHAEL H Director 945 BRIARWOOD DRIVE, HAVERHILL, FL, 33415

Coor

Name Role Address
Maki Jonathan W Coor 12935 58th Place North, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Neil Chomie Secretary 216 Foxtail Drive, Greenacres, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-04-02 870 Haverhill Road North, Haverhill, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 12935 58th Place North, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2018-01-13 Maki, Jonathan William No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-16 870 Haverhill Road North, Haverhill, FL 33415 No data
REINSTATEMENT 2005-09-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State