Search icon

BAY PINES CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: BAY PINES 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: 03 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2014 (10 years ago)
Document Number: N95000003257
FEI/EIN Number 593327586

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

Address: 12622 PARK BLVD., SEMINOLE, FL, 33776
Mail Address: 10399 67TH AVE NORTH, #16, SEMINOLE, FL, 33772
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gerhart Kevin VD Vice President 12055 Ridge Road, Largo, FL, 33778
Gerhart Kevin VD Director 12055 Ridge Road, Largo, FL, 33778
KINNEY LARRY Secretary 10399 67TH AVENUE N. LOT 16, SEMINOLE, FL, 33772
KINNEY LARRY Treasurer 10399 67TH AVENUE N. LOT 16, SEMINOLE, FL, 33772
KINNEY LARRY Director 10399 67TH AVENUE N. LOT 16, SEMINOLE, FL, 33772
Gelinas Richard President 11003 64th Terrace, Seminole, FL, 33772
Gelinas Richard Director 11003 64th Terrace, Seminole, FL, 33772
KINNEY LARRY J Agent 10399 67TH AVENUE N., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-06 - -
CHANGE OF MAILING ADDRESS 2014-11-06 12622 PARK BLVD., SEMINOLE, FL 33776 -
REGISTERED AGENT NAME CHANGED 2014-11-06 KINNEY, LARRY J -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 10399 67TH AVENUE N., #16, SEMINOLE, FL 33772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-10 12622 PARK BLVD., SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State