Entity Name: | THE PEACE OF JERUSALEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 May 1978 (47 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 742644 |
FEI/EIN Number |
591828137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5612 GLENVIEW DR., HALTOM CITY, TX, 76117, US |
Mail Address: | 5612 GLENVIEW DR., HALTOM CITY, TX, 76117, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNAH STEPHEN S | Vice President | 8521 LAYNA, NORTH RICHLAND HILLS, TX, 76108 |
SOLOMON DIANE P | Director | 8 HAYES CT, TROPHY CLUB, TX, 76262 |
SOLOMON JUNE B | Agent | 4672 RIVERWALK VILLAGE CT, PONCE INLET, FL, 32127 |
SOLOMON STEVEN J | President | 8 HAYES CT, TROPHY CLUB, TX, 76262 |
SOLOMON STEVEN J | Director | 8 HAYES CT, TROPHY CLUB, TX, 76262 |
SOLOMON DIANE P | Secretary | 8 HAYES CT, TROPHY CLUB, TX, 76262 |
SOLOMON DIANE P | Treasurer | 8 HAYES CT, TROPHY CLUB, TX, 76262 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | 4672 RIVERWALK VILLAGE CT, 8504, PONCE INLET, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-21 | 5612 GLENVIEW DR., HALTOM CITY, TX 76117 | - |
CHANGE OF MAILING ADDRESS | 2007-06-21 | 5612 GLENVIEW DR., HALTOM CITY, TX 76117 | - |
REGISTERED AGENT NAME CHANGED | 2005-05-25 | SOLOMON, JUNE B | - |
REINSTATEMENT | 1993-04-08 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1985-08-02 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-20 |
ANNUAL REPORT | 2014-05-02 |
ANNUAL REPORT | 2013-05-04 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-24 |
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-05-19 |
ANNUAL REPORT | 2008-07-30 |
ANNUAL REPORT | 2007-06-21 |
ANNUAL REPORT | 2006-06-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State