Entity Name: | WIZO - WOMEN'S INTERNATIONAL ZIONIST ORGANISATION CORPORATION |
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: | 08 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | 855728 |
FEI/EIN Number |
133041381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 Kane Concourse, 5th Floor, Suite 500, Bay Harbor, FL, 33154, US |
Mail Address: | 1150 Kane Concourse, 5th Floor, Suite 500, Bay Harbor, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Tabacinic Lillian | Vice President | 262 Bal Bay Drive, Bal Harbour, FL, 33154 |
Elnecave Sara | Treasurer | 210 174th Street, Sunny Isles FL, FL, 33160 |
WIZO, | Agent | 950 Third Avenue, New York, FL, 10022 |
Groisman Judit | President | 3201 NE 183rd Street, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | WIZO, | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 950 Third Avenue, Suite 2803, New York, FL 10022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 1150 Kane Concourse, 5th Floor, Suite 500, Bay Harbor, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 1150 Kane Concourse, 5th Floor, Suite 500, Bay Harbor, FL 33154 | - |
REINSTATEMENT | 2017-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
REINSTATEMENT | 2023-12-05 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State