Search icon

ZIONIST ORGANIZATION OF AMERICA, INC.

Company Details

Entity Name: ZIONIST ORGANIZATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 23 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (a month ago)
Document Number: F00000003559
FEI/EIN Number 135628475
Address: 633 Third Avenue, NEW YORK, NY, 10017, US
Mail Address: 633 Third Avenue, NEW YORK, NY, 10017, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Nati

Name Role Address
KLEIN MORTON A Nati 633 Third Avenue, NEW YORK, NY, 10017
Benzel Stanley Nati 633 Third Avenue, NEW YORK, NY, 10017
Chouake Ben Nati 633 Third Avenue, NEW YORK, NY, 10017

Director

Name Role Address
GOLDBLATT MICHAEL Director 633 Third Avenue, NEW YORK, NY, 10017

Asso

Name Role Address
Blatstein Bart Asso 633 Third Avenue, NEW YORK, NY, 10017

Secretary

Name Role Address
Gould Taffy A Secretary 633 Third Avenue, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 CORPORATE CREATIONS NETWORK, INC. No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 633 Third Avenue, Suite 31-B, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2017-03-21 633 Third Avenue, Suite 31-B, NEW YORK, NY 10017 No data
REINSTATEMENT 2014-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2003-01-14 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

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 Feb 2025

Sources: Florida Department of State