Search icon

ZIONIST ORGANIZATION OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: 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: 23 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (3 months ago)
Document Number: F00000003559
FEI/EIN Number 135628475

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

Address: 633 Third Avenue, NEW YORK, NY, 10017, US
Mail Address: 633 Third Avenue, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KLEIN MORTON A Nati 633 Third Avenue, NEW YORK, NY, 10017
GOLDBLATT MICHAEL Director 633 Third Avenue, NEW YORK, NY, 10017
Benzel Stanley Nati 633 Third Avenue, NEW YORK, NY, 10017
Blatstein Bart Asso 633 Third Avenue, NEW YORK, NY, 10017
Chouake Ben Nati 633 Third Avenue, NEW YORK, NY, 10017
Gould Taffy A Secretary 633 Third Avenue, NEW YORK, NY, 10017
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 CORPORATE CREATIONS NETWORK, INC. -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 633 Third Avenue, Suite 31-B, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2017-03-21 633 Third Avenue, Suite 31-B, NEW YORK, NY 10017 -
REINSTATEMENT 2014-10-07 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2003-01-14 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2025-01-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State