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 |
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 | - |
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 | - | - |
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