Search icon

WORLD PEACE THROUGH EDUCATION FOUNDATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: WORLD PEACE THROUGH EDUCATION FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 02 Aug 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: N93000003503
FEI/EIN Number 650430404

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

Address: 1065 SW 8th Street, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT WILLIAM S President 1065 SW 8th Street, MIAMI, FL, 33130
SCOTT WILLIAM S Director 1065 SW 8th Street, MIAMI, FL, 33130
AVERY RONALD F Director withheld, MIAMI, FL, 33128
CUNNINGHAM MICHAEL Director withheld, MIAMI, FL, 33133
CURTIS GREGORY L Director withheld, MIAMI, FL, 33133
TRACY JAMES F Director WITHHELD, MIAMI, FL, 33135
SCOTT WILLIAM S Agent 1065 SW 8th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1065 SW 8th Street, Suite 1977, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 1065 SW 8th Street, Suite 1977, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-02-16 1065 SW 8th Street, Suite 1977, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-04-27 SCOTT, WILLIAM SUMNER -
NAME CHANGE AMENDMENT 2017-04-17 WORLD PEACE THROUGH EDUCATION FOUNDATION, INCORPORATED -
NAME CHANGE AMENDMENT 2006-03-29 JUDICIAL EQUALITY FOUNDATION, INCORPORATED -
AMENDED AND RESTATEDARTICLES 2005-08-15 - -
AMENDMENT AND NAME CHANGE 2005-07-29 THEO VAN GOGH SOCIETY, INCORPORATED -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
Name Change 2017-04-17
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State