Search icon

BAYSHORE CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: BAYSHORE 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: 02 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: N26756
FEI/EIN Number 592819891

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

Address: C/O KINGDOM HALL, 17361 SLATER RD, NORTH FT. MYERS, FL, 33917, US
Mail Address: Lucas Lundy, PO BOX 151723, Cape Coral, FL, 33915, US
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorothy Mark President 8550 HART RD, N FT MYERS, FL, 33917
BERRY DORSEY L Director P.O. BOX 3117, NORTH FORT MYERS, FL, 33917
KEEGAN DONALD J Director 5145 FOX LAKE DRIVE, N FT MYERS, FL, 33917
BURTON MICHAEL A Director 15341 SAM SNEAD LANE, NORTH FORT MYERS, FL, 33917
Vanderkoy William Director 116 Carriage Lane, North Fort Myers, FL, 33917
Janusz Mark Vice President C/O KINGDOM HALL, NORTH FT. MYERS, FL, 33917
Grafton Lee S Agent 14241 Binghampton Dr, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 14241 Binghampton Dr, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2020-06-30 C/O KINGDOM HALL, 17361 SLATER RD, NORTH FT. MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Grafton, Lee Scott -
AMENDMENT 2008-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 C/O KINGDOM HALL, 17361 SLATER RD, NORTH FT. MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State