Entity Name: | REGENCY 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: | 27 Aug 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2012 (13 years ago) |
Document Number: | N04871 |
FEI/EIN Number |
592024016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11225-1 Ashley Melisse, JACKSONVILLE, FL, 32225, US |
Mail Address: | 11225-1 Ashley Melisse, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEAT JAMES T | Treasurer | 2351 JADESTONE CT., JACKSONVILLE, FL, 32246 |
BENNETT ROYCE L | Director | 3953 ARBOR LAKE DR W, JACKSONVILLE, FL, 32225 |
HARRELL IRVING D | Agen | 4544 BAY HARBOUR DR., JACKSONVILLE, FL, 32225 |
BROOKS MICHAEL G | Director | 11909 BETULA ROAD, JACKSONVILLE, FL, 32246 |
Bryant Kelvin T | Director | 553 Monty Lane, Jacksonville, FL, 32225 |
Harrell Irving D | Agent | 4544 Bay Harbour Drive, JACKSONVILLE, FL, 32225 |
Bennett Jared W | Director | 1196 Sunray Ct, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Harrell, Irving D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 4544 Bay Harbour Drive, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 11225-1 Ashley Melisse, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 11225-1 Ashley Melisse, JACKSONVILLE, FL 32225 | - |
AMENDMENT | 2012-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State