Entity Name: | JEHOVAH'S WITNESSES CONGREGATION OF SOUTH MIAMI BEACH, 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: | 24 Mar 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 17 Apr 2019 (6 years ago) |
Document Number: | N25570 |
FEI/EIN Number |
650876873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 WEST 40 ST, MIAMI BEACH, FL, 33140, US |
Mail Address: | C/O Tobias Handle, 7705 ABBOTT AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mercier Doug | President | 7735 Abbott Ave, Miami Beach, FL, 33141 |
Roldan Wilson | Director | 1865 79 STREET CSWY, North Bay Village, FL, 33141 |
Handle Tobias | Agent | 7705 ABBOTT AVE #207, MIAMI BEACH, FL, 33141 |
TOBIAS HANDLE | Secretary | 7705 ABBOTT AVE #207, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-04-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 7705 ABBOTT AVE #207, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | Handle, Tobias | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 300 WEST 40 ST, MIAMI BEACH, FL 33140 | - |
AMENDMENT | 2014-01-17 | - | - |
AMENDMENT | 2003-12-05 | - | - |
REINSTATEMENT | 2001-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-20 |
Amended and Restated Articles | 2019-04-17 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State