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 |
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 |
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 | - | - |
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