Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ATLANTIC CONGREGATION OF JEHOVAH'S WITNESSES, INC.
Filing Information
N16914
59-6611295
09/22/1986
FL
ACTIVE
AMENDMENT
02/17/2012
NONE
Principal Address
Changed: 02/28/2001
KINGDOM HALL OF JEHOVAH'S WITNESS
2240 S. ST. JOHN'S BLUFF ROAD
JACKSONVILLE, FL 32246
2240 S. ST. JOHN'S BLUFF ROAD
JACKSONVILLE, FL 32246
Changed: 02/28/2001
Mailing Address
Changed: 02/29/2000
949 ARIES RD W.
C/O JAMES E RANDOLPH
JACKSONVILLE, FL 32216-8108
C/O JAMES E RANDOLPH
JACKSONVILLE, FL 32216-8108
Changed: 02/29/2000
Registered Agent Name & Address
RANDOLPH, JAMES E
Name Changed: 03/22/2009
Address Changed: 03/08/1999
949 ARIES RD. W.
JACKSONVILLE, FL 32216-8106
JACKSONVILLE, FL 32216-8106
Name Changed: 03/22/2009
Address Changed: 03/08/1999
Officer/Director Detail
Name & Address
Title SD
ERWIN, DAMON
Title DP
RANDOLPH JAMES
Title D
Kastner, David
Title D
Pinkney, Jeremy
Title Director
Hicks, Brandon
Title Director
Rosas, Robert
Title D
Poole, Daryl
Title SD
ERWIN, DAMON
7990 BAYMEADOWS ROAD EAST, #2002
JACKSONVILLE, FL 32256
JACKSONVILLE, FL 32256
Title DP
RANDOLPH JAMES
949 ARIES ROAD W
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title D
Kastner, David
10469 Greenmore Dr
JACKSONVILLE, FL 32246
JACKSONVILLE, FL 32246
Title D
Pinkney, Jeremy
108 Stirlingshire Ct
Saint Johns, FL 32255
Saint Johns, FL 32255
Title Director
Hicks, Brandon
8680 Baymeadows Road East
Apt 1211
Jacksonville, FL 32256
Apt 1211
Jacksonville, FL 32256
Title Director
Rosas, Robert
7896 Monterey Bay Dr
Jacksonville, FL 32256
Jacksonville, FL 32256
Title D
Poole, Daryl
959 Duskin Dr
Jacksonville, FL 32216
Jacksonville, FL 32216
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 01/27/2023 |
2024 | 02/02/2024 |
Document Images