Search icon

TOOLS FOR PEACE, CULTURE AND EDUCATION, INC.

Company Details

Entity Name: TOOLS FOR PEACE, CULTURE AND EDUCATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Dec 2010 (14 years ago)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N10000011797
FEI/EIN Number 274384239
Address: 2016 PARK PL, BOCA RATON, FL, 33486, US
Mail Address: 2016 PARK PL, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS VALERIE T Agent 2016 PARK PL, BOCA RATON, FL, 33486

Director

Name Role Address
ELLIS VALERIE T Director 2016 PARK PL, BOCA RATON, FL, 33486
ELLIS CALVIN Director 2016 PARK PL, BOCA RATON, FL, 33486
MORTON JEFFREY S Director FLORIDA ATLANTIC UNIVERSITY, Boca Raton, FL, 33431

President

Name Role Address
ELLIS VALERIE T President 2016 PARK PL, BOCA RATON, FL, 33486

Vice President

Name Role Address
ELLIS VALERIE T Vice President 2016 PARK PL, BOCA RATON, FL, 33486

Secretary

Name Role Address
ELLIS VALERIE T Secretary 2016 PARK PL, BOCA RATON, FL, 33486

Treasurer

Name Role Address
ELLIS VALERIE T Treasurer 2016 PARK PL, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 2016 PARK PL, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2013-03-28 2016 PARK PL, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2013-03-28 ELLIS , VALERIE T No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 2016 PARK PL, BOCA RATON, FL 33486 No data

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
Domestic Non-Profit 2010-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State