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 |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
RABIN STANLEY A | Chairman | 220 E. 42nd Street, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ULEVITCH ANNIE | Secretary | 220 E. 42nd Street, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
SISISKY MARK B | President | 220 E. 42nd Street, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Grand Nancy | Vice President | 220 E. 42nd Street, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
COLVIN GEOFFREY | Treasurer | 220 E. 42nd Street, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
Heller Ellen AJudge | Hono | 220 E. 42nd Street, NEW YORK, NY, 10017 |
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 |
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