Search icon

WEST CONGREGATION OF JEHOVAH'S WITNESSES, LARGO, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: WEST CONGREGATION OF JEHOVAH'S WITNESSES, LARGO, 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: 28 Jun 1995 (30 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 07 May 2024 (a year ago)
Document Number: N95000003156
FEI/EIN Number 593395159

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

Address: 2000 TROTTER ROAD, LARGO, FL, 33774, US
Mail Address: 200 TROTTER ROAD, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bostwick Matthew Director 640 Poinsettia Rd, Belleair, FL, 33756
Lewicke Timothy Treasurer 710 12th St NW, Largo, FL, 33770
Lewicke Timothy Director 710 12th St NW, Largo, FL, 33770
Hoffmann Joseph E Secretary 100 BLUFF VIEW DR, Belleair Bluffs, FL, 33770
Hoffmann Joseph E Director 100 BLUFF VIEW DR, Belleair Bluffs, FL, 33770
Hoffmann Joseph Agent 100 BLUFFS VIEW DRIVE, BELLEAIR BLUFFS, FL, 33770
Bostwick Matthew President 640 Poinsettia Rd, Belleair, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 100 BLUFFS VIEW DRIVE, APT 610C, BELLEAIR BLUFFS, FL 33770 -
RESTATED ARTICLES AND NAME CHANGE 2024-05-07 WEST CONGREGATION OF JEHOVAH'S WITNESSES, LARGO, FLORIDA, INC. -
CHANGE OF MAILING ADDRESS 2024-05-07 2000 TROTTER ROAD, LARGO, FL 33774 -
RESTATED ARTICLES 2024-04-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 Hoffmann, Joseph -
CHANGE OF PRINCIPAL ADDRESS 2004-10-29 2000 TROTTER ROAD, LARGO, FL 33774 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-10-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
Restated Articles & Name Chan 2024-05-07
Restated Articles 2024-04-23
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State