Search icon

NAPLES FLORIDA SUNCOAST CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: NAPLES FLORIDA SUNCOAST CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: N09000000823
FEI/EIN Number 800397343
Address: 4611 Green Blvd., Naples, FL, FL, 34116, US
Mail Address: 3411 25TH AVE SW, Naples, FL, FL, 34117, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE JEFFREY A Agent 3411 25TH AVE SW, Naples, FL, FL, 34117

President

Name Role Address
Clarke Jeffrey A President 3411 25TH AVE SW, Naples, FL, FL, 34117

Vice President

Name Role Address
CASADY MICHAEL K Vice President 2174 42ND ST. SW, NAPLES, FL, 34116

Secretary

Name Role Address
KUTAY RICHARD E Secretary 2018 44TH ST. SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-19 CLARKE, JEFFREY ALLEN No data
CHANGE OF MAILING ADDRESS 2024-06-19 4611 Green Blvd., Naples, FL, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 3411 25TH AVE SW, Naples, FL, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 4611 Green Blvd., Naples, FL, FL 34116 No data
AMENDED AND RESTATEDARTICLES 2014-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State