Entity Name: | SUPREME COUNCIL OF THE HOUSE OF JACOB OF THE UNITED STATES OF AMERICA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 25 Mar 1948 (77 years ago) |
Document Number: | 807580 |
FEI/EIN Number |
316401813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25645 TR 39, COSHOCTON, OH, 43812, US |
Mail Address: | POST OFFICE BOX 310, COSHOCTON, OH, 43812, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
PEARSON BISHOP J | ACD | 45651 TR 28, COSHOCTON, OH, 43812 |
COLLINS J D | President | 25855 TR 36, COSHOCTON, OH, 43812 |
COLLINS J D | Director | 25855 TR 36, COSHOCTON, OH, 43812 |
GRIMES CAROLYN L | Secretary | 26094 COUNTY ROAD 24, COSHOCTON, OH, 43812 |
GRIMES CAROLYN L | Director | 26094 COUNTY ROAD 24, COSHOCTON, OH, 43812 |
TERRELL JAMES A | Director | 13151 LORETTO ROAD, PRINCESS ANNE, MD, 21853 |
Norman E HJr. | Director | 3036 Cypress Drive, St. Charles, MO, 63301 |
Mitchell Namon JSr. | Director | 1215 Emily Drive, Milford, OH, 45150 |
MONTGOMERY SALEM S | Agent | 3531 NW 7TH PLACE, FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 10150 Joe Ebert Road, Seffner, FL 33584 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-08 | 25645 TR 39, COSHOCTON, OH 43812 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-21 | MONTGOMERY, SALEM SR. | - |
CHANGE OF MAILING ADDRESS | 1996-01-29 | 25645 TR 39, COSHOCTON, OH 43812 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State