Search icon

SOUTH ORANGE PARK CONGREGATION OF JEHOVAH'S WITNESSES, ORANGE PARK, FLORIDA, INC.

Company Details

Entity Name: SOUTH ORANGE PARK CONGREGATION OF JEHOVAH'S WITNESSES, ORANGE PARK, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2011 (13 years ago)
Document Number: N04000007027
FEI/EIN Number 84-4461158
Address: 17 KNIGHT BOXX ROAD, ORANGE PARK, FL, 32065
Mail Address: 17 KNIGHT BOXX ROAD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
AZOR ALEXANDER Agent 1907 Captiva Drive, Middleburg, FL, 32068

President

Name Role Address
Azor Alexander President 1907 Captiva Drive, Middleburg, FL, 32068

Secretary

Name Role Address
Burcham Zachary Secretary 2458 Aloha Ln, Middleburg, FL, 32068

Treasurer

Name Role Address
Peele Craig Treasurer 4451 Oak Moss Loop, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-01 AZOR, ALEXANDER No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 1907 Captiva Drive, Middleburg, FL 32068 No data
NAME CHANGE AMENDMENT 2011-09-08 SOUTH ORANGE PARK CONGREGATION OF JEHOVAH'S WITNESSES, ORANGE PARK, FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 2011-04-29 17 KNIGHT BOXX ROAD, ORANGE PARK, FL 32065 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State