Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ENGLISH LEESBURG CONGREGATION OF JEHOVAH'S WITNESSES INC.

Filing Information
N03178 59-2387360 05/21/1984 FL ACTIVE NAME CHANGE AMENDMENT 12/27/2011 NONE
Principal Address
533 Sunnyside Dr
LEESBURG, FL 34748

Changed: 02/02/2021
Mailing Address
33626 Dolores Ct
LEESBURG, FL 34748

Changed: 04/04/2019
Registered Agent Name & Address Peterkin, Roger
33626 Dolores Ct
Leesburg, FL 34788

Name Changed: 03/08/2018

Address Changed: 03/08/2018
Officer/Director Detail Name & Address

Title D

BROWN, RICHARD JR
P O BOX 491495
LEESBURG, FL 34748

Title D

FLUITT, JOHN
501 MILLS ST.
LEESBURG, FL 34748

Title D

DAVIS, GEORGE R
25532 BELLE ALLIANCE.
LEESBURG, FL 34748

Title D

Peterkin, Roger
33626 Dolores Ct
Leesburg, FL 34788

Title D

Day, Dennis
25142 Pine Hill
Leesburg, FL 34748

Title D

Catron, James
1112 Caballo Rd.
Leesburg, FL 34748

Title Director

Brown, Ronald F
26636 Evert St.
Leesburg, FL 34748

Title Corresponding Secretary

Robinson, Wayne Darnell
3803 Plantation Blvd. Leesburg, Florida 34748
Leesburg, FL, FL 34748

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/25/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/14/2016 -- ANNUAL REPORT View image in PDF format
01/31/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
12/27/2011 -- Name Change View image in PDF format
02/20/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
11/17/2008 -- Amended and Restated Articles View image in PDF format
10/24/2008 -- REINSTATEMENT View image in PDF format
03/04/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/11/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
08/08/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format