Search icon

CHRISTIAN CONGREGATION OF JEHOVAH'S WITNESSES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN CONGREGATION OF JEHOVAH'S WITNESSES, 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: 03 Mar 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: F06000001390
FEI/EIN Number 223765681

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

Address: 675 Red Mills Road, Wallkill, NY, 12589, US
Mail Address: 675 Red Mills Road, Wallkill, NY, 12589, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Breaux Gary Vice President 675 Red Mills Road, Wallkill, NY, 12589
Sciascia Andrew Vice President 675 Red Mills Road, Wallkill, NY, 12589
Wolff Keith Asst 675 Red Mills Road, Wallkill, NY, 12589
Ashe, Jr. Richard L Asst 675 Red Mills Road, Wallkill, NY, 12589
Jefferson, Jr. Thomas E Asst 675 Red Mills Road, Wallkill, NY, 12589
MOODY Jr. JIM H Agent 7980 Trafford Oaks Road, IMMOKALEE, FL, 34142
Shuster Allen E President 675 Red Mills Road, Wallkill, NY, 12589

Events

Event Type Filed Date Value Description
MERGER 2023-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000242723
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7980 Trafford Oaks Road, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 675 Red Mills Road, Wallkill, NY 12589 -
CHANGE OF MAILING ADDRESS 2016-04-06 675 Red Mills Road, Wallkill, NY 12589 -
REGISTERED AGENT NAME CHANGED 2016-04-06 MOODY Jr., JIM H -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-31
Merger 2023-03-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State