Entity Name: | JW CONGREGATION SUPPORT, 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: | 15 Nov 2004 (20 years ago) |
Branch of: | JW CONGREGATION SUPPORT, INC., NEW YORK (Company Number 2706792) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Mar 2015 (10 years ago) |
Document Number: | F04000006564 |
FEI/EIN Number |
450463763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 RED MILLS ROAD, WALLKILL, NY, 12589, US |
Mail Address: | 1005 RED MILLS ROAD, WALLKILL, NY, 12589, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Cheiky Thomas | President | 1005 RED MILLS ROAD, WALLKILL, NY, 12589 |
Shuster Allen E | Vice President | 1005 RED MILLS ROAD, WALLKILL, NY, 12589 |
Bisbee Wesley | Secretary | 1005 RED MILLS ROAD, WALLKILL, NY, 12589 |
Kallquist Keith | Treasurer | 1005 RED MILLS ROAD, WALLKILL, NY, 12589 |
ORTON JOSHUA T | Asst | 1005 RED MILLS ROAD, WALLKILL, NY, 12589 |
MOODY JR JIM H | Agent | 7980 Trafford Oaks Rd., IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-15 | 7980 Trafford Oaks Rd., IMMOKALEE, FL 34142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 1005 RED MILLS ROAD, WALLKILL, NY 12589 | - |
CHANGE OF MAILING ADDRESS | 2016-07-11 | 1005 RED MILLS ROAD, WALLKILL, NY 12589 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | MOODY JR, JIM H | - |
NAME CHANGE AMENDMENT | 2015-03-31 | JW CONGREGATION SUPPORT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State