Search icon

NORTH DELRAY BEACH CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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