Search icon

KINGS HIGHWAY CONGREGATION OF JEHOVAH'S WITNESSES INC. - Florida Company Profile

Company Details

Entity Name: KINGS HIGHWAY 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: 14 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: N06000007455
FEI/EIN Number 205203869

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

Address: 1261 Rutledge Street, NORTH PORT, FL, 34288, US
Mail Address: 1218 Alward St, Port Charlotte, FL, 33980, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barton David Director 1261 Rutledge Street, NORTH PORT, FL, 34288
Gentile Umberto Director 1261 Rutledge Street, NORTH PORT, FL, 34288
McCombs Mitchell S Director 1261 Rutledge Street, NORTH PORT, FL, 34288
McCombs Mitchell S Agent 1390 Abalom St, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-21 1390 Abalom St, Port Charlotte, FL 33980 -
REGISTERED AGENT NAME CHANGED 2024-10-21 McCombs, Mitchell Shane -
CHANGE OF MAILING ADDRESS 2024-10-21 1261 Rutledge Street, NORTH PORT, FL 34288 -
REINSTATEMENT 2018-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1261 Rutledge Street, NORTH PORT, FL 34288 -
AMENDED AND RESTATEDARTICLES 2013-07-12 - -
AMENDMENT 2011-05-05 - -
REINSTATEMENT 2010-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-01-23
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State