Search icon

EAST SPRING HILL CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: EAST SPRING HILL 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: 02 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: N94000002237
FEI/EIN Number 592375985

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

Address: 15324 Durango Cir, Brooksville, FL, 34604, US
Mail Address: 7040 SMITHFIELD AVENUE, SPRING HILL, FL, 34609, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS GORDON EJr. Director 15324 Durango Cir, Brooksville, FL, 34604
Soto Damian Treasurer 11490 Mirage Ave, Weeki Wachee, FL, 34613
Soto Damian Director 11490 Mirage Ave, Weeki Wachee, FL, 34613
Theall Roscoe President 347 Florian Way, Spring Hill, FL, 34609
Theall Roscoe Director 347 Florian Way, Spring Hill, FL, 34609
Parks Gordon EJr. Agent 15324 Durango Cir, Brooksville, FL, 34604
PARKS GORDON EJr. Secretary 15324 Durango Cir, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 15324 Durango Cir, Brooksville, FL 34604 -
REGISTERED AGENT NAME CHANGED 2021-03-26 Parks, Gordon E., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 15324 Durango Cir, Brooksville, FL 34604 -
AMENDMENT 2010-09-29 - -
CANCEL ADM DISS/REV 2007-03-05 - -
CHANGE OF MAILING ADDRESS 2007-03-05 15324 Durango Cir, Brooksville, FL 34604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2001-08-06 EAST SPRING HILL CONGREGATION OF JEHOVAH'S WITNESSES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-10-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State