Search icon

WATCHTOWER BIBLE AND TRACT SOCIETY OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WATCHTOWER BIBLE AND TRACT SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 26 Nov 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2003 (22 years ago)
Document Number: N17991
FEI/EIN Number 581711312

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

Address: 900 RED MILLS RD, WALLKILL, NY, 12589-3223, US
Mail Address: 900 RED MILLS RD, WALLKILL, NY, 12589-3223, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3630064
State:
NEW YORK

Key Officers & Management

Name Role Address
Moody Jim Jr. Vice President 900 RED MILLS RD, WALLKILL, NY, 125893223
MOODY JIM HJr. Agent 7980 Trafford Oaks Rd., Immokalee, FL, 34142
VAZQUEZ JUAN Secretary 900 RED MILLS RD, WALLKILL, NY, 125893223
LARSON JOHN President 900 RED MILLS RD, WALLKILL, NY, 125893223
LLERENA EDGAR R Asst 900 RED MILLS RD, WALLKILL, NY, 125893223
FISCHER KENT Vice President 900 RED MILLS RD, WALLKILL, NY, 125893223
QUESTELL MARK Asst 900 RED MILLS RD, WALLKILL, NY, 125893223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 7980 Trafford Oaks Rd., Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2016-08-18 900 RED MILLS RD, WALLKILL, NY 12589-3223 -
REGISTERED AGENT NAME CHANGED 2016-04-29 MOODY, JIM H, Jr. -
AMENDMENT 2003-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 900 RED MILLS RD, WALLKILL, NY 12589-3223 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State