Entity Name: | IMPERIAL RIVER SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BONITA SPRINGS, 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: | 04 Feb 2010 (15 years ago) |
Last Event: | RESTATED ARTICLES AND NAME CHANGE |
Event Date Filed: | 22 Aug 2024 (7 months ago) |
Document Number: | N10000001212 |
FEI/EIN Number |
320301736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11531 EAST TERRY ST, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 11531 EAST TERRY ST, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBERENA DANIEL | Brot | 26632 MORTON AVE, BONITA SPRINGS, FL, 34135 |
Dobrilla Enrique | Brot | 23300 Sanabria Loop, Bonita Springs, FL, 33967 |
Torres Ricardo | Brot | 11379 Sunray Dr, Bonita Springs, FL, 34135 |
Torres Jovany | Brot | 9064 Tangelo Blvd, Fort Myers, FL, 33967 |
BECERRA ADAEL | Director | 1320 HENLEY STREET, NAPLES, FL, 34105 |
PUENTES LUIS | Director | 26632 MORTON AVENUE, BONITA SPRINGS, FL, 34135 |
PUENTES LUIS | Agent | 26632 MORTON AVENUE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 11531 EAST TERRY ST, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 11531 EAST TERRY ST, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-27 | PUENTES, LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-27 | 26632 MORTON AVENUE, BONITA SPRINGS, FL 34135 | - |
RESTATED ARTICLES AND NAME CHANGE | 2024-08-22 | IMPERIAL RIVER SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BONITA SPRINGS, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
Restated Articles & Name Chan | 2024-08-22 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State