Search icon

EDGEWATER, FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: EDGEWATER, FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Document Number: N05000007345
FEI/EIN Number NOT APPLICABLE
Address: 175 Sugar Mill Dr, New Smyrna Beach, FL, 32168-5407, US
Mail Address: 2943 Sunset Drive, New Smyrna Beach, FL, 31168, US
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT MAXWELL P Agent 4808 SHETLAND TRAIL, ORLANDO, FL, 32808

President

Name Role Address
Purcell Luther Jr. President 910 Spruce Street, New Smyrna Beach, FL, 32168

Vice President

Name Role Address
Gould Benjamin Vice President 2755 Glenwood Ave., New Smyrna Beach, FL, 32168

Secretary

Name Role Address
King David Secretary 2943 Sunset Drive, New Smyrna Beach, FL, 31168

Treasurer

Name Role Address
Grimm Benjamin Jr. Treasurer 2110 Old Mission Road, New Smyrna Beach, FL, 32168

Director

Name Role Address
Boothby Ryan Director 384 W. Ariel Rd, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 175 Sugar Mill Dr, New Smyrna Beach, FL 32168-5407 No data
REGISTERED AGENT NAME CHANGED 2023-03-21 WRIGHT, MAXWELL P. No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 175 Sugar Mill Dr, New Smyrna Beach, FL 32168-5407 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-27 4808 SHETLAND TRAIL, ORLANDO, FL 32808 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State