Search icon

AMERICAN JEWISH JOINT DISTRIBUTION COMMITTEE, INC.

Branch

Company Details

Entity Name: AMERICAN JEWISH JOINT DISTRIBUTION COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Branch of: AMERICAN JEWISH JOINT DISTRIBUTION COMMITTEE, INC., NEW YORK (Company Number 36066)
Document Number: F12000001304
FEI/EIN Number 131656634
Address: 220 E. 42nd Street, Suite 400, NEW YORK, NY, 10017, US
Mail Address: 220 E. 42nd Street, Suite 400, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
RABIN STANLEY A Chairman 220 E. 42nd Street, NEW YORK, NY, 10017

Secretary

Name Role Address
ULEVITCH ANNIE Secretary 220 E. 42nd Street, NEW YORK, NY, 10017

President

Name Role Address
SISISKY MARK B President 220 E. 42nd Street, NEW YORK, NY, 10017

Vice President

Name Role Address
Grand Nancy Vice President 220 E. 42nd Street, NEW YORK, NY, 10017

Treasurer

Name Role Address
COLVIN GEOFFREY Treasurer 220 E. 42nd Street, NEW YORK, NY, 10017

Hono

Name Role Address
Heller Ellen AJudge Hono 220 E. 42nd Street, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 220 E. 42nd Street, Suite 400, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2018-01-17 220 E. 42nd Street, Suite 400, NEW YORK, NY 10017 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State