Search icon

ENGLISH LEESBURG CONGREGATION OF JEHOVAH'S WITNESSES INC. - Florida Company Profile

Company Details

Entity Name: ENGLISH LEESBURG 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: 21 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: N03178
FEI/EIN Number 592387360

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 533 Sunnyside Dr, LEESBURG, FL, 34748, US
Mail Address: 33626 Dolores Ct, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RICHARD J Director P O BOX 491495, LEESBURG, FL, 34748
FLUITT JOHN Director 501 MILLS ST., LEESBURG, FL, 34748
DAVIS GEORGE R Director 25532 BELLE ALLIANCE., LEESBURG, FL, 34748
Peterkin Roger Director 33626 Dolores Ct, Leesburg, FL, 34788
Day Dennis Director 25142 Pine Hill, Leesburg, FL, 34748
Catron James J Director 1112 Caballo Rd., Leesburg, FL, 34748
Peterkin Roger Agent 33626 Dolores Ct, Leesburg, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 533 Sunnyside Dr, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2019-04-04 533 Sunnyside Dr, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 33626 Dolores Ct, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2018-03-08 Peterkin, Roger -
NAME CHANGE AMENDMENT 2011-12-27 ENGLISH LEESBURG CONGREGATION OF JEHOVAH'S WITNESSES INC. -
AMENDED AND RESTATEDARTICLES 2008-11-17 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 1995-03-28 - -
REINSTATEMENT 1994-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State