Entity Name: | UNIVERSITY ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, TAMPA, 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: | 11 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | N13000010984 |
FEI/EIN Number |
30-0803710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11730 North Ola Avenue, Tampa, FL, 33612, US |
Mail Address: | 7807 Tuscany View CT, Tampa, FL, 33647, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kloosterman Otto E | President | 7807 Tuscany View Ct, Tampa, FL, 33647 |
Reed Jonathan | Secretary | 12473 Berkeley Square Drive, Tampa, FL, 33626 |
Heck Damon | Treasurer | 14927 Deer Meadow Dr, Lutz, FL, 33559 |
Reed Jonathan | Agent | 12473 Berkeley Square Drive, Tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-23 | 11730 North Ola Avenue, Tampa, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-23 | Reed, Jonathan | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-23 | 12473 Berkeley Square Drive, Tampa, FL 33626 | - |
REINSTATEMENT | 2021-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 11730 North Ola Avenue, Tampa, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-02-01 |
REINSTATEMENT | 2021-01-27 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-02-05 |
Domestic Non-Profit | 2013-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State