Entity Name: | TWELFTH AVENUE SPANISH 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: | 18 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | N13000006516 |
FEI/EIN Number |
13-0000065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 225 West 29 Street, Hialeah, FL, 33012, US |
Mail Address: | 940 E 9 Ct, HIALEAH, FL, 33010, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ WILLIAM | Secretary | 6691 COW PEN RD #A110, MIAMI LAKES, FL, 33014 |
SANCHEZ RICARDO R | Director | 1461 EAST 7 CT, HIALEAH, FL, 33010 |
SANTANA ANGEL | Director | 5623 West 28 Avenue, HIALEAH, FL, 33016 |
HERNANDEZ MARIO L | President | 940 EAST 9 CT, HIALEAH, FL, 33010 |
Rivera Josue | Director | 8725 NW 111 Ter, Hialeah Gardens, FL, 33018 |
Garcia Jecse | Director | 3811 NW 171 St, Miami Gardens, FL, 33055 |
Hernandez Mario L | Agent | 940 E 9 Court, HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 225 West 29 Street, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 225 West 29 Street, Hialeah, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Hernandez, Mario L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 940 E 9 Court, HIALEAH, FL 33010 | - |
AMENDMENT AND NAME CHANGE | 2020-02-14 | TWELFTH AVENUE SPANISH CONGREGATION OF JEHOVAH'S WITNESSES INC | - |
AMENDMENT | 2019-06-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-25 |
Amendment and Name Change | 2020-02-14 |
Amendment | 2019-06-20 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State