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 |
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 |
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 | - | - |
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