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 |
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 |
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 | - | - |
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