Entity Name: | NORTHEAST ORLANDO CONGREGATION OF JEHOVAH'S WITNESSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2002 (22 years ago) |
Document Number: | N41442 |
FEI/EIN Number | 51-0534330 |
Address: | 5835 Cornelia Avenue, Orlando, FL 32807 |
Mail Address: | 5835 Cornelia Avenue, Orlando, FL 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez, Miguel A., Jr. | Agent | 3564 Avalon Park Blvd E, Suite 1-250, Orlando, FL 32828 |
Name | Role | Address |
---|---|---|
Concini, David C | Director | 6001 Shenandoah Way, Orlando, FL 32807 |
Howard, Charles | Director | 3019 Clemwood Street, Orlando, FL 32803 |
Soloven, Bolieslau N | Director | 6429 Stockbridge Avenue, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
Howard, Charles | President | 3019 Clemwood Street, Orlando, FL 32803 |
Name | Role | Address |
---|---|---|
Soloven, Bolieslau N | Vice President | 6429 Stockbridge Avenue, Orlando, FL 32809 |
Name | Role | Address |
---|---|---|
Concini, David C | Secretary | 6001 Shenandoah Way, Orlando, FL 32807 |
Name | Role | Address |
---|---|---|
Concini, David C | Treasurer | 6001 Shenandoah Way, Orlando, FL 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-24 | 5835 Cornelia Avenue, Orlando, FL 32807 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5835 Cornelia Avenue, Orlando, FL 32807 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 3564 Avalon Park Blvd E, Suite 1-250, Orlando, FL 32828 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | Mendez, Miguel A., Jr. | No data |
REINSTATEMENT | 2002-12-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State