Search icon

HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Jul 1956 (69 years ago)
Branch of: HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC., NEW YORK (Company Number 17897)
Document Number: 811176
FEI/EIN Number 131656651

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

Address: 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY, 10005, US
Mail Address: 310 W 20th Street, Suite 300, Att:Rebecca Preskey, Kansas City, MO, 64108, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Schwartz Carol A President 40 Wall Street, 8th Floor, NEW YORK, NY, 10005
REGISTERED AGENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 40 Wall Street, 8th Floor, Att: Legal Dept., NEW YORK, NY 10005 -
REGISTERED AGENT ADDRESS CHANGED 1994-02-02 % WARREN SALOMON, ESQ., 1665 SO BAYSHORE DR, MIAMI, FL 33133 -

Court Cases

Title Case Number Docket Date Status
GUISEPPINA BOAS, et al., VS HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC., et al., 3D2021-1267 2021-06-09 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2144

Parties

Name GUISEPPINA BOAS
Role Appellant
Status Active
Representations ANDRE A. GIBSON
Name FRANKLIN REGALADO
Role Appellant
Status Active
Name JEWISH NATIONAL FUND
Role Appellee
Status Active
Name HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Role Appellee
Status Active
Representations WILLIAM E. BOYES, Paul M. Cowan, Manuel A. Celaya, Anthony M. Diblasi, ROSELVIN S. EDELMAN, Daniel J. Mendez, DAVID R. CARLISLE, Sergio L. Mendez
Name AMERICAN FRIENDS OF MAGEN DAVID
Role Appellee
Status Active
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 19, 2021.
Docket Date 2021-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GUISEPPINA BOAS
Docket Date 2021-06-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GUISEPPINA BOAS
IBERIABANK, VS HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC., et al., 3D2019-0515 2019-03-18 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2144

Parties

Name IBERIABANK
Role Appellant
Status Active
Representations Jeffrey J. Molinaro, Christopher M. David
Name Franklin Regolado
Role Appellee
Status Active
Name JEWISH NATIONAL FUND
Role Appellee
Status Active
Name HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Role Appellee
Status Active
Representations MICHAEL A. DRIBIN, MARY L. BOBOTAS, ROSE M. PARISH-RAMON, HERBERT D. KIM, JOSEPH JOHN FARINA, DORA F. KAUFMAN, PAUL M. STOKES, CAITLIN M. POWELL, MICHAEL B. AXMAN, Paul M. Cowan, DUANE L. PINNOCK, Daniel J. Mendez, ADAM C. SABOCIK, WILLIAM E. BOYES, Sergio L. Mendez, DAVID R. CARLISLE, RITU AIRAN MAUSKAR, Anthony M. Diblasi, ROSELVIN S. EDELMAN, ANDRE A. GIBSON
Name AMERICAN FRIENDS OF MAGEN DAVID
Role Appellee
Status Active
Name GUISEPPINA BOAS
Role Appellee
Status Active
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of IBERIABANK
Docket Date 2019-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-14
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of IBERIABANK
Docket Date 2019-04-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEYS' FEESAND COSTS
On Behalf Of HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of IBERIABANK
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ See notice of withdrawal of respondent's motion for atty's fees and costs
On Behalf Of HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Docket Date 2019-04-04
Type Response
Subtype Response
Description RESPONSE ~ Response to petition for writ of certiorari.
On Behalf Of HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Docket Date 2019-03-20
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of IBERIABANK
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC. VS STEPHEN G. MELCER, TRUSTEE, et al. 4D2018-0623 2018-02-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CP004190XXXXMB

Parties

Name HADASSAH, THE WOMEN'S ZIONIST ORGANIZATION OF AMERICA, INC.
Role Appellant
Status Active
Name THE ISRAEL TENNIS CENTERS FOUNDATION, INC.
Role Appellant
Status Withdrawn
Representations William E. Boyes
Name NATIONAL MULTIPLE SCLEROSIS SOCIETY
Role Appellee
Status Active
Name ROBERTA GELT
Role Appellee
Status Active
Name JERILYN GELT
Role Appellee
Status Active
Name STEPHEN G. MELCER, TRUSTEE
Role Appellee
Status Active
Representations RICHARD S. GELLER, James G. Pressly, STEVEN H. KANE
Name MARSHA E. GELT
Role Appellee
Status Active
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-05-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CASE DISMISSED AS TO APPELLANT ISRAEL TENNIS CENTERS. REMAINS PENDING AS TO APPELLENT HADASSAH.***
Docket Date 2019-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's February 12, 2019 motion for appellate attorneys' fees is denied.
Docket Date 2019-02-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT, HADASSAH'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHEN G. MELCER, TRUSTEE
Docket Date 2019-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/14/2019.**
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2019-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees Marsha Gelt, Roberta Gelt and Jerilyn Gelt’s January 23, 2019 motion for rehearing is denied.
Docket Date 2019-01-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2019-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEPHEN G. MELCER, TRUSTEE
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ***AMENDED*** 228 PAGES
Docket Date 2018-08-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK & COMPTROLLER RE: AMENDED ROA
Docket Date 2018-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Richard Geller and Steven Kane's August 1, 2018 notice of unavailability is stricken as unauthorized.
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of STEPHEN G. MELCER, TRUSTEE
Docket Date 2018-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 19, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 5, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEES MARSHA GELT, ROBERTA GELT, AND JERILYN GELT
On Behalf Of STEPHEN G. MELCER, TRUSTEE
Docket Date 2018-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-05-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's May 14, 2018 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out or page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 228 PAGES
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellant's May 4, 2018 “motion for clarification or extension” is granted, and appellant shall serve the initial brief on or before May 15, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-05-04
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ ***OR*** EXTENSION
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 30, 2018 notice of voluntary dismissal, this case is dismissed as to appellant Israel Tennis Centers Foundation, Inc. only.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ERRATA SHEET OF THE 01/22/2018 HEARING TRANSCRIPT
On Behalf Of STEPHEN G. MELCER, TRUSTEE
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant, Hadassah, The Women’s Zionist Organization of America, Inc’s April 19, 2018 motion for extension of time is granted. The court notes that the designation to court reporter was filed on April 19, 2018.
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DESIGNATION TO COURT REPORTER
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-04-12
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 26, 2018 motion of Boyes, Farina & Matwiczyk, P.A. for leave to withdraw as counsel for appellant, Israel Tennis Centers Foundation, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal or cross appeal on behalf of appellant, Israel Tennis Centers Foundation, Inc., shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf; furtherORDERED that this case is stayed pending the above.
Docket Date 2018-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PARTIAL SUMMARY JUDGMENT
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.
Docket Date 2018-02-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISRAEL TENNIS CENTERS FOUNDATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State