Entity Name: | INNER PEACE MOVEMENT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 07 Jan 1975 (50 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | 833604 |
FEI/EIN Number |
526061011
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3410 NANTUCKET DRIVE, SAN ANTONIO, TX, 78230, US |
Mail Address: | PO BOX 681757, SAN ANTONIO, TX, 78268 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
DREESE BEN | Director | 2021 LEWIS AVENUE, SALINA, KS, 67401 |
HANZEL JUDITH | Treasurer | 3410 NANTUCKET DRIVE, SAN ANTONIO, TX, 78230 |
HANZEL JUDITH | Director | 3410 NANTUCKET DRIVE, SAN ANTONIO, TX, 78230 |
WOODS ORIAN | Director | 7110 MINSTREL WAY, COLUMBIA, MD, 21045 |
GEORGAS PETER | Vice President | 5757 E 12 AVE, APACHE JUNCTION, AZ, 85219 |
FRANKLIN JEAN | Secretary | 3000 VILLAGE RUN RD UNIT 103 #208, WEXFORD, PA, 15090 |
Jacobsen Carl | Vice President | 915 W Gray, Houston, TX, 77019 |
HAUSY MARILYN | Agent | 206 N LAKE HARTRIDGE DRIVE, WINTER HAVEN, FL, 33881 |
DREESE BEN | President | 2021 LEWIS AVENUE, SALINA, KS, 67401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 3410 NANTUCKET DRIVE, SAN ANTONIO, TX 78230 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-06 | HAUSY, MARILYN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-06 | 206 N LAKE HARTRIDGE DRIVE, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 3410 NANTUCKET DRIVE, SAN ANTONIO, TX 78230 | - |
REINSTATEMENT | 1986-08-28 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-19 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State