Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DAYTONA BEACH (FL) ASSEMBLY HALL OF JEHOVAH'S WITNESSES, INC.

Filing Information
N94000002986 59-3253333 06/13/1994 FL INACTIVE CORPORATE MERGER 03/20/2023 NONE
Principal Address
299 N TOMOKA FARMS RD
DAYTONA BEACH, FL 32124

Changed: 02/05/2016
Mailing Address
299 N TOMOKA FARMS RD
DAYTONA BEACH, FL 32124

Changed: 02/05/2016
Registered Agent Name & Address Rourke, Kevin M
299 N Tomoka Farms Road
Daytona Beach, FL 32124-1035

Name Changed: 02/05/2016

Address Changed: 02/05/2016
Officer/Director Detail Name & Address

Title President

Rourke, Kevin M
299 N Tomoka Farms Rd
Daytona Beach, FL 32124-1035

Title VD

Cheiky, Thomas K
2821 Route 22
Patterson, NY 12563-2337

Title Secretary

Cunningham, LaShafta B, Sr.
2821 Route 22
Patterson, NY 12563-2337

Title Treasurer

McMillin, John J
2821 Route 22
Patterson, NY 12563-2337

Title Asst. Treasurer, and Asst Secretary

Jedele, Jody J
2821 Route 22
Patterson, NY 12563-2337

Annual Reports
Report YearFiled Date
2021 01/22/2021
2022 02/11/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/07/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- Amended and Restated Articles View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format