Search icon

WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC.
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: 27 Jul 2000 (25 years ago)
Branch of: WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC., NEW YORK (Company Number 30360)
Document Number: F00000004325
FEI/EIN Number 111753577

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

Address: 900 Red Mills Road, Wallkill, NY, 12589, US
Mail Address: 900 Red Mills Road, Wallkill, NY, 12589, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Fischer Kent E Asst 900 Red Mills Road, Wallkill, NY, 12589
Questell Mark L Secretary 900 Red Mills Road, Wallkill, NY, 12589
LARSON JOHN D Vice President 900 Red Mills Road, Wallkill, NY, 12589
Llerena Edgar L Asst 900 Red Mills Road, Wallkill, NY, 12589
MOODY, Jr. JIM H Agent 7980 Trafford Oaks Rd., IMMOKALEE, FL, 34142
Corkern Harold L President 900 Red Mills Road, Wallkill, NY, 12589
Griffin Anthony Vice President 900 Red Mills Road, Wallkill, NY, 12589

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7980 Trafford Oaks Rd., IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 900 Red Mills Road, Wallkill, NY 12589 -
CHANGE OF MAILING ADDRESS 2016-07-27 900 Red Mills Road, Wallkill, NY 12589 -
REGISTERED AGENT NAME CHANGED 2016-04-05 MOODY, Jr., JIM H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001202739 TERMINATED 7010 106000007630 5424 GOV BODY, JEHOVAHS' WITNESSES 2010-05-08 2018-08-01 $800,000,000.00 JUANA RODRIGUEZ MARRERO, 1710 4TH AVENUE NORTH, APARTMENT #804, LAKE WORTH, FL 33460

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
AMENDED ANNUAL REPORT 2016-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State