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 |
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 |
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 | - |
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