Entity Name: | FLORIDA-ISRAEL FRIENDSHIP LEAGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000000681 |
FEI/EIN Number |
352399965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3101 S ocean dr, hollywood, FL, 33019, US |
Mail Address: | 3101 S ocean dr, hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN IRIS | President | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
LYNN IRIS | Director | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
ROTH LYNN | Director | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
STEIGER ARI | Director | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
DAVID ALAN B | Secretary | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
DAVID ALAN B | Treasurer | 3680 HERON RIDGE LANE, WESTON, FL, 33331 |
LYNN IRIS | Agent | 3101 S ocean dr, hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 3101 S ocean dr, 3003, hollywood, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 3101 S ocean dr, 3003, hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 3101 S ocean dr, 3003, hollywood, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | LYNN, IRIS | - |
REINSTATEMENT | 2014-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-04-17 |
ANNUAL REPORT | 2012-07-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State