Search icon

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

Company Details

Entity Name: DUNEDIN 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: 20 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 1989 (35 years ago)
Document Number: N27024
FEI/EIN Number NOT APPLICABLE

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

Address: 1187 OHIO AVE., DUNEDIN, FL, 34698, US
Mail Address: 326 N. Belcher Rd, Clearwater, FL, 33765, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LECLAIRE RONALD JJr. President 326 N. Belcher Rd, Clearwater, FL, 33765
LECLAIRE RONALD JJr. Director 326 N. Belcher Rd, Clearwater, FL, 33765
DYSON BRUCE S Vice President 3645 LINMAC CT., PALM HARBOR, FL, 34684
DYSON BRUCE S Director 3645 LINMAC CT., PALM HARBOR, FL, 34684
BRINSON DON A Secretary 326 N. Belcher Rd, Clearwater, FL, 33765
BRINSON DON A Treasurer 326 N. Belcher Rd, Clearwater, FL, 33765
BRINSON DON A Director 326 N. Belcher Rd, Clearwater, FL, 33765
LECLAIRE RONALD JJr. Agent 326 N. Belcher Rd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-19 1187 OHIO AVE., DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2014-04-19 LECLAIRE, RONALD J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 326 N. Belcher Rd, Suite B, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1187 OHIO AVE., DUNEDIN, FL 34698 -
REINSTATEMENT 1989-11-27 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State