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 |
Name | Role | Address |
---|---|---|
AZOR ALEXANDER | Agent | 1907 Captiva Drive, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Azor Alexander | President | 1907 Captiva Drive, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Burcham Zachary | Secretary | 2458 Aloha Ln, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Peele Craig | Treasurer | 4451 Oak Moss Loop, Middleburg, FL, 32068 |
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 |
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