Search icon

KISSIMMEE WEST SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: KISSIMMEE WEST SPANISH 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: 24 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: N08000006058
FEI/EIN Number NOT APPLICABLE

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

Address: 1545 Caloosa St, Intercession City, FL, 33848, US
Mail Address: PO Box 1093, Intercession City, FL, 33848, US
ZIP code: 33848
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Felix Treasurer 203 Towns Cir., Haines City, FL, 33844
Rivera Felix Director 203 Towns Cir., Haines City, FL, 33844
TORRES RAMIRO Secretary 3010 S STEWART ST, kISSIMMEE, FL, 34746
TORRES RAMIRO Director 3010 S STEWART ST, kISSIMMEE, FL, 34746
Moreno Juan President 1545 Caloosa St, Intercession City, FL, 33848
Moreno Juan Prin 1545 Caloosa St, Intercession City, FL, 33848
MORENO Juan Pres Agent 1545 Caloosa St, Intercession City, FL, 33848

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 MORENO, Juan, Pres -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 1545 Caloosa St, Intercession City, FL 33848 -
CHANGE OF MAILING ADDRESS 2020-05-31 1545 Caloosa St, Intercession City, FL 33848 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 1545 Caloosa St, Intercession City, FL 33848 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State