Entity Name: | NORTH DELRAY BEACH 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: | 03 Aug 1987 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2008 (17 years ago) |
Document Number: | N21852 |
FEI/EIN Number |
650046258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12900 BARWICK RD, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 12929 COCOA PINE DR., BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIREDA CHARLES | President | 12929 COCOA PINE DR., BOYNTON BEACH, FL, 33436 |
YOUNG JOE N | Director | 602 SW 9TH CT, DELRAY BEACH, FL, 33444 |
GIONFRIDDO DARBE | Secretary | 3756 N.W. 8 St., DELRAY BEACH, FL, 33445 |
AUGUSTE JEAN-FRANTZ | Director | 12925 CLIFTON DR., BOCA RATON, FL, 33428 |
GIONFRIDDO GARY N | Vice President | 12375 S. Military Trail, BOYNTON BEACH, FL, 33436 |
GIONFRIDDO DARBE | Agent | 3756 N.W. 8 St., DELRAY BEACH, FL, 33445 |
POLIANDRO CARMELO | Director | 2460 JUNIPER DR. #103, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-02-25 | 3756 N.W. 8 St., DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-17 | 12900 BARWICK RD, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-16 | GIONFRIDDO, DARBE | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 12900 BARWICK RD, BOYNTON BEACH, FL 33436 | - |
NAME CHANGE AMENDMENT | 2008-08-11 | NORTH DELRAY BEACH CONGREGATION OF JEHOVAH'S WITNESSES, INC. | - |
REINSTATEMENT | 2002-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINCORPORATED | 1987-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State