Search icon

PEACE FOR ISRAEL, INC. - Florida Company Profile

Company Details

Entity Name: PEACE FOR ISRAEL, 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: 13 Oct 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 2023 (2 years ago)
Document Number: 721865
FEI/EIN Number 591364159

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

Address: Joan Heintz, 11480 SW 22nd Court, Davie, FL, 33024, US
Mail Address: Joan Heintz, 11480 SW 22nd Court, Davie, FL, 33325, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINTZ JOAN Treasurer Jack Heintz, Davie, FL, 33024
HEINTZ JOAN Director Jack Heintz, Davie, FL, 33024
PEDRONE DINO Dr. Chairman 292 Piedmont Trail G, Delray Beach, FL, 33484
Robiou Angelica Director 871 Somerset, Davie, FL, 33325
Benitoa Lisette Director 11279 SW 11th Place, Davie, FL, 33325
Heintz Joan Agent 11480 SW 22 CT, DAVIE, FL, 33325
Derison Beverly Secretary 11062 S. Military Trail, Boyton Beach, FL, 33436
Derison Beverly Director 11062 S. Military Trail, Boyton Beach, FL, 33436
WHITE RUSS Director 5033 Thornebrook Street, Bartlett, TN, 38002

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 Joan Heintz, 11480 SW 22nd Court, Davie, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-01-31 Joan Heintz, 11480 SW 22nd Court, Davie, FL 33024 -
REINSTATEMENT 2023-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 Heintz, Joan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-02 11480 SW 22 CT, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-02-14
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State