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 |
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 |
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 | - | - |
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