Search icon

MONUMENT CONGREGATION OF JEHOVAH'S WITNESSES, JACKSONVILLE FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MONUMENT CONGREGATION OF JEHOVAH'S WITNESSES, JACKSONVILLE 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: 30 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: N07000004347
FEI/EIN Number 593841742

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

Address: 11225 ASHLEY MELISSE BLVD., JACKSONVILLE, FL, 32225
Mail Address: 12085 Cobblewood Lane North, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE FREDERICK M Director 12326 COBBLESTONE CIRCLE SOUTH, JACKSONVILLE, FL, 322253795
Cavanaugh William J Director 11371 Golden Plover Ct, JACKSONVILLE, FL, 322259530
Henderson Horace L Officer 12085 CobbleWood Lane N., Jacksonville, FL, 322253743
Henderson Horace Lamont L Agent 12085 Cobblewood Ln N, Jacksonville, FL, 32225
COLE FREDERICK M President 12326 COBBLESTONE CIRCLE SOUTH, JACKSONVILLE, FL, 322253795

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Henderson, Horace Lamont LAMONT -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 12085 Cobblewood Ln N, Jacksonville, FL 32225 -
REINSTATEMENT 2020-02-28 - -
CHANGE OF MAILING ADDRESS 2020-02-28 11225 ASHLEY MELISSE BLVD., JACKSONVILLE, FL 32225 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 11225 ASHLEY MELISSE BLVD., JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-02-28
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-01

Date of last update: 03 May 2025

Sources: Florida Department of State