Entity Name: | CLEWISTON, FLORIDA CONGREGATION OF JEHOVAH'S WITNESSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jul 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N50187 |
FEI/EIN Number |
591867389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 W. EL PASO AVE., CLEWISTON, FL, 33440, US |
Mail Address: | 645 WEST PASO FINO CIRCLE, CLEWISTON, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPP GARY L | Secretary | 1550 OLD U.S. 27 LOT #282, CLEWISTON, FL, 33440 |
Rist David ` | President | 645 West Paso Fino Circle, Clewiston, FL, 33440 |
GRIFFIN ALFRED | Treasurer | 623 ORCHARD PARK DR, CLEWISTON, FL, 33440 |
RIST DAVID | Agent | 645 WEST PASO FINO CIRCLE, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 217 W. EL PASO AVE., CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | RIST, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 645 WEST PASO FINO CIRCLE, CLEWISTON, FL 33440 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-22 | 217 W. EL PASO AVE., CLEWISTON, FL 33440 | - |
REINSTATEMENT | 1996-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Amendment | 2019-09-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State