Search icon

IMPERIAL RIVER SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BONITA SPRINGS, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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