Search icon

ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, HERNANDO, FLORIDA, INC.

Company Details

Entity Name: ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, HERNANDO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Feb 1988 (37 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Oct 2006 (18 years ago)
Document Number: N24799
FEI/EIN Number 59-2012282
Address: 1931 NORVELL BRYANT HWY, HERNANDO, FL 34442
Mail Address: 1931 NORVELL BRYANT HWY, HERNANDO, FL 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Ward , Sidney R Agent 65 So. Lincoln Ave., Beverly Hills, FL 34465

Director

Name Role Address
William Williams III Director 1088 E. McKinley St., Hernando, FL 34442
Ward, Sidney R Director 65 So. Lincoln Ave., Beverly Hills, FL 34465
WARD, SIDNEY Director 65 S. LINCOLN ST, BEVERLY HILLS, FL 34465
Carroll, Adrian Director 2662 E. Maidenstone Dr., Hernando, FL 34442

President

Name Role Address
Ward, Sidney R President 65 So. Lincoln Ave., Beverly Hills, FL 34465

Treasurer

Name Role Address
WARD, SIDNEY Treasurer 65 S. LINCOLN ST, BEVERLY HILLS, FL 34465
William Williams III Treasurer 1088 E. McKinley St., Hernando, FL 34442

Secretary

Name Role Address
Carroll, Adrian Secretary 2662 E. Maidenstone Dr., Hernando, FL 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 65 So. Lincoln Ave., Beverly Hills, FL 34465 No data
REGISTERED AGENT NAME CHANGED 2013-03-28 Ward , Sidney R No data
CHANGE OF MAILING ADDRESS 2009-06-27 1931 NORVELL BRYANT HWY, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 1931 NORVELL BRYANT HWY, HERNANDO, FL 34442 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-10-18 ENGLISH CONGREGATION OF JEHOVAH'S WITNESSES, HERNANDO, FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1996-05-06 WEST HERNANDO CONGREGATION OF JEHOVAH'S WITNESSES, INC. No data
REINSTATEMENT 1994-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State