Search icon

HOLLYWOOD CENTRAL CONGREGATION OF JEHOVAH'S WITNESSES, HOLLYWOOD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD CENTRAL CONGREGATION OF JEHOVAH'S WITNESSES, HOLLYWOOD, 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: 13 Jun 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: N26915
FEI/EIN Number 650068428

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

Address: 5632 S.W. 27th STREET, WEST PARK, FL, 33023-4120, US
Mail Address: 2418 MAYO STREET, HOLLYWOOD, FL, 33023-5840, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pittman Floyd President 2418 MAYO ST, HOLLYWOOD, FL, 330205840
Pittman Floyd Secretary 2418 MAYO ST, HOLLYWOOD, FL, 330205840
Pittman Floyd Treasurer 2418 MAYO ST, HOLLYWOOD, FL, 330205840
HAYE TYRONE Treasurer 1901 SW 48TH AVE., WEST PARK, FL, 330233357
Pittman Floyd Agent 2418 MAYO ST, HOLLYWOOD, FL, 330205840
RICHARDS DEAN Secretary 3440 SW 59TH TERR., WEST PARK, FL, 330205223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-23 5632 S.W. 27th STREET, WEST PARK, FL 33023-4120 -
REGISTERED AGENT NAME CHANGED 2021-02-23 Pittman, Floyd -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 2418 MAYO ST, HOLLYWOOD, FL 33020-5840 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 5632 S.W. 27th STREET, WEST PARK, FL 33023-4120 -
AMENDMENT AND NAME CHANGE 2010-04-26 HOLLYWOOD CENTRAL CONGREGATION OF JEHOVAH'S WITNESSES, HOLLYWOOD, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State