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 |
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 |
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 | - |
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