Search icon

LAS OLAS CONGREGATION OF JEHOVAH'S WITNESSES, FORT LAUDERDALE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS CONGREGATION OF JEHOVAH'S WITNESSES, FORT LAUDERDALE, FLORIDA, 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: 15 Apr 1991 (34 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: N42958
FEI/EIN Number 26-4431135

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

Address: 425 SW 9 ST, FT LAUDERDALE, FL, 33315, US
Mail Address: 107 SW 11th Ct, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gray Jason Director 45 SE 6 Street, Dania Beach, FL, 33004
Gray Jason President 45 SE 6 Street, Dania Beach, FL, 33004
Farris Richard O Director 300 North Federal Hwy., Dania Beach, FL, 33004
Farris Richard O Secretary 300 North Federal Hwy., Dania Beach, FL, 33004
Murray Justin Director 107 SW 11th Ct, Fort Lauderdale, FL, 33315
Murray Justin Treasurer 107 SW 11th Ct, Fort Lauderdale, FL, 33315
Gray Jason Agent 45 SE 6 Street, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
RESTATED ARTICLES AND NAME CHANGE 2023-02-27 LAS OLAS CONGREGATION OF JEHOVAH'S WITNESSES, FORT LAUDERDALE, FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 45 SE 6 Street, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Gray, Jason -
CHANGE OF MAILING ADDRESS 2021-01-04 425 SW 9 ST, FT LAUDERDALE, FL 33315 -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-17 425 SW 9 ST, FT LAUDERDALE, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Restated Articles & Name Chan 2023-02-27
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State