Search icon

EL ROSAL SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BOYNTON BEACH, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EL ROSAL SPANISH CONGREGATION OF JEHOVAH'S WITNESSES, BOYNTON BEACH, 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: 29 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: N25095
FEI/EIN Number 015450003

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3636 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 1505 SW 22nd Street, Boynton Beach, FL, 33426, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBALL GILROY B President 1505 SW 22nd Street, Boynton Beach, FL, 33426
NEWBALL GILROY B Vice President 1505 SW 22nd Street, Boynton Beach, FL, 33426
Aviles Pedro Director 2857 S Oasis Drive, Boynton Beach, FL, 33426
Newball Gilroy Agent 1505 SW 22nd Street, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 1505 SW 22nd Street, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Newball, Gilroy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-03-25 3636 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 3636 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-27
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State