Search icon

DANIA BEACH CONGREGATION OF JEHOVAH'S WITNESSES, INC.

Company Details

Entity Name: DANIA BEACH CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Apr 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Nov 2000 (24 years ago)
Document Number: N95000001799
FEI/EIN Number NOT APPLICABLE
Address: DANIA BEACH CONGREGATION, 121 S W 10 AVENUE, HALLANDALE, FL, 33009, US
Mail Address: 223 S 56th Terrace, Hollywood, FL, 33023, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Carter Richard Agent 223 S 56th Terrace, Hollywood, FL, 33023

Director

Name Role Address
Pierce Samuel H Director 1719 Wiley Street, Hollywood, FL, 33020
Carter Richard Director 223 S 56th Terrace, Hollywood, FL, 33023
Butler Todd R Director 1720 Funston Street, Hollywood, FL, 33020

Secretary

Name Role Address
Carter Richard Secretary 223 S 56th Terrace, Hollywood, FL, 33023

President

Name Role Address
Butler Todd R President 1720 Funston Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-14 DANIA BEACH CONGREGATION, 121 S W 10 AVENUE, HALLANDALE, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Carter, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 223 S 56th Terrace, Hollywood, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 DANIA BEACH CONGREGATION, 121 S W 10 AVENUE, HALLANDALE, FL 33009 No data
AMENDED AND RESTATEDARTICLES 2000-11-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State