Entity Name: | LAKE HELEN CONGREGATION OF JEHOVAH'S WITNESSES, ORANGE CITY, 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: | 23 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Aug 2024 (7 months ago) |
Document Number: | N03000009438 |
FEI/EIN Number |
134214462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 MINNESOTA AVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 841 E. Cherokee Ave,, Orange City, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Velez Jeffrey C | Director | 841 E Cherokee Ave, Orange City, FL, 32763 |
AYERS KENNETH | Director | 114 MAPLE LANE, LAKE HELEN, FL, 32744 |
DAVIS WENDELL III | Director | 3091 Twinleaf Avenue, Deltona, FL, USA, Deltona, FL, 32738 |
Velez Jeffrey C | Agent | 841 E. Cherokee Ave,, Orange City, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-26 | Velez, Jeffrey Carl | - |
REINSTATEMENT | 2024-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 841 E. Cherokee Ave,, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1500 MINNESOTA AVE, ORANGE CITY, FL 32763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1500 MINNESOTA AVE, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-26 |
REINSTATEMENT | 2021-10-06 |
AMENDED ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State