Entity Name: | EAST SPANISH CONGREGATION OF JEHOVAH'S WITNESSES NORTH LAUDERDALE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 23 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (2 years ago) |
Document Number: | N15000001910 |
FEI/EIN Number | 47-2940338 |
Address: | 6140 Boulevard of Champions, North Lauderdale, FL, 33068, US |
Mail Address: | C/O Jose A.Torres, 2650 NW 49 ave., Lauderdale Lakes, FL, 33313, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres Jose A | Agent | 2650 NW 49 ave., Lauderdale Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
Torres Jose A | President | 2650 NW 49 ave., Lauderdale Lakes, FL, 33313 |
Name | Role | Address |
---|---|---|
Cantu Mizael | Vice President | 7418 NW 75th st., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
SAN Pedro Felipe Sr. | Secretary | 9802 Malvern dr., Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 6140 Boulevard of Champions, North Lauderdale, FL 33068 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-09 | Torres, Jose A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 2650 NW 49 ave., 428, Lauderdale Lakes, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 6140 Boulevard of Champions, North Lauderdale, FL 33068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-07-05 |
REINSTATEMENT | 2022-10-03 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2016-03-01 |
Domestic Non-Profit | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State