Entity Name: | CENTRAL OCALA 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: | 09 Feb 2012 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N12000001547 |
FEI/EIN Number |
45-4761110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3788 NE 35th St, OCALA, FL, 34479, US |
Mail Address: | 2701 NW 5TH AVENUE, OCALA, FL, 34475, US |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONYERS ROBERT | Director | 1832 NE 3RD ST., OCALA, FL, 34470 |
CONYERS ROBERT | Treasurer | 1832 NE 3RD ST., OCALA, FL, 34470 |
ALFORD KENNETH M | Director | 2701 NW 5TH AVENUE, OCALA, FL, 34475 |
ALFORD KENNETH M | President | 2701 NW 5TH AVENUE, OCALA, FL, 34475 |
NOVAK BRIAN | Director | 4816 NE 14th PL., OCALA, FL, 34470 |
NOVAK BRIAN | Secretary | 4816 NE 14th PL., OCALA, FL, 34470 |
ALFORD KENNETH | Agent | 2701 NW 5TH AVENUE, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 3788 NE 35th St, OCALA, FL 34479 | - |
AMENDED AND RESTATEDARTICLES | 2019-03-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 3788 NE 35th St, OCALA, FL 34479 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | ALFORD, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 2701 NW 5TH AVENUE, OCALA, FL 34475 | - |
AMENDMENT | 2012-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-15 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-28 |
Amended and Restated Articles | 2019-03-25 |
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State