Entity Name: | GREEN COVE SPRINGS 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: | 26 Feb 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | N36794 |
FEI/EIN Number |
84-3354554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 KNIGHT BOXX RD., ORANGE PARK, FL, 32065, US |
Mail Address: | P.O. BOX 171, PENNY FARMS, FL, 32079, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NeeSmith Kenneth DJr. | Secretary | 751 Lake Asbury Dr., Green Cove Springs, FL, 32043 |
HUNSBERGER CLAYTON | President | 721 O'HARA RD, MIDDLEBURG, FL, 32068 |
CAMPBELL MIKE | Agent | 3674 Thunder Rd., Green Cove Springs, FL, 32043 |
CAMPBELL MICHAEL | Treasurer | 3674 THUNDER RD., GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-07 | 17 KNIGHT BOXX RD., ORANGE PARK, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 3674 Thunder Rd., Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2007-06-25 | 17 KNIGHT BOXX RD., ORANGE PARK, FL 32065 | - |
CANCEL ADM DISS/REV | 2007-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-22 | CAMPBELL, MIKE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-06-06 | - | - |
AMENDMENT | 2002-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-10-07 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State