Search icon

NORTH ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, LEHIGH ACRES, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTH ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, LEHIGH ACRES, FLORIDA, 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: 11 Apr 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: N06000004040
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 206 LEE BLVD., LEHIGH ACRES, FL, 33936
Mail Address: C/O Ray Escobar, PO Box 296, LEHIGH ACRES, FL, 33970, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Jeffrey S Director 931 Bolivia Dr, LEHIGH ACRES, FL, 33974
Dalley Tavelle D Treasurer 913 Wagner Ave, LEHIGH ACRES, FL, 33972
Dalley Tavelle D Director 913 Wagner Ave, LEHIGH ACRES, FL, 33972
Escobar Reynaldo Secretary PO Box 296, LEHIGH ACRES, FL, 33970
Escobar Reynaldo Director PO Box 296, LEHIGH ACRES, FL, 33970
Powell Jeffrey S Agent 931 Bolivia Dr, LEHIGH ACRES, FL, 33974
Powell Jeffrey S President 931 Bolivia Dr, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 206 LEE BLVD., LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2023-01-13 Powell, Jeffrey Scott -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 931 Bolivia Dr, LEHIGH ACRES, FL 33974 -
AMENDMENT AND NAME CHANGE 2010-07-19 NORTH ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, LEHIGH ACRES, FLORIDA, INC. -
ARTICLES OF CORRECTION 2006-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-10 206 LEE BLVD., LEHIGH ACRES, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State