Entity Name: | WEST SPANISH CONGREGATION OF JEHOVAH'S WITNESS PALM BAY, FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Nov 2009 (15 years ago) |
Date of dissolution: | 08 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | N09000010905 |
FEI/EIN Number |
27-1678126
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1990 Fallon Blvd., Palm Bay, FL, 32907, US |
Mail Address: | 890 EMDEN AVE. NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAZARIO HECTOR L | President | 890 EMDEN AVE. NW, PALM BAY, FL, 32907 |
DELEON RENE | Secretary | 738 SCOTTEN ST. SW, PALM BAY, FL, 32909 |
ROMAN EFRAIN | Vice President | 174 KREFELD RD. NW, PALM BAY, FL, 32907 |
Vazquez Roberto J | Vice President | 1028 Quail ST. S.E., Palm Bay, FL, 32909 |
Colon Wilfred | Vice President | 823 Cornell ST. S.E., Palm Bay, FL, 32909 |
Perez Wilfredo L | Vice President | 587 Whitehall Ave. S.W., Palm Bay, FL, 32908 |
NAZARIO HECTOR L | Agent | 890 EMDEN AVE. NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-06 | 1990 Fallon Blvd., Palm Bay, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | NAZARIO, HECTOR L | - |
NAME CHANGE AMENDMENT | 2012-04-11 | WEST SPANISH CONGREGATION OF JEHOVAH'S WITNESS PALM BAY, FLORIDA INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State