Search icon

WEST ENGLISH OF HOLLYWOOD CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: WEST ENGLISH OF HOLLYWOOD 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: 04 Nov 1988 (36 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 30 Jun 2004 (21 years ago)
Document Number: N29131
FEI/EIN Number 113815129

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

Address: 7230 Farragut Street, Hollywood, FL, 33024, US
Mail Address: 7020 Hope St, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN OTNIEL Secretary 7230 FARRAGUT ST, HOLLYWOOD, FL, 33024
MARIN OTNIEL Director 7230 FARRAGUT ST, HOLLYWOOD, FL, 33024
DETULLIO RUBEN Vice President 7230 FARRAGUT ST, HOLLYWOOD, FL, 33024
DETULLIO RUBEN Director 7230 FARRAGUT ST, HOLLYWOOD, FL, 33024
Mendel Jeremy President 7230 Farragut Street, Hollywood, FL, 33024
Mendel Jeremy Director 7230 Farragut Street, Hollywood, FL, 33024
Mendel Jeremy Agent 7020 Hope St, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 7230 Farragut Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 7020 Hope St, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-25 7230 Farragut Street, Hollywood, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-04-28 Mendel, Jeremy -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2004-06-30 WEST ENGLISH OF HOLLYWOOD CONGREGATION OF JEHOVAH'S WITNESSES, INC. -
NAME CHANGE AMENDMENT 1996-02-23 WEST HOLLYWOOD CONGREGATION OF JEHOVAH'S WITNESSES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State