Search icon

IQ'VOT YESHUA HAMASHIACH, INC.

Company Details

Entity Name: IQ'VOT YESHUA HAMASHIACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 31 May 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: N94000002711
FEI/EIN Number 65-0479993
Address: 5989 S FEDERAL HWY, FORT PIERCE, FL 34982
Mail Address: PO BOX 12475, FORT PIERCE, FL 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PETRIE, LISA A Agent 5989 S. FEDERAL HWY, FORT PIERCE, FL 34987

President

Name Role Address
PETRIE, LISA A President 5989 S. FEDERAL HWY, FORT PIERCE, FL 34987

Secretary

Name Role Address
PETRIE, LISA A Secretary 5989 S. FEDERAL HWY, FORT PIERCE, FL 34987

Vice President

Name Role Address
VALDES, JOANNE L Vice President 2488 NE GINGER TERRACE, JENSEN BEACH, FL 34957

Director

Name Role Address
PETRIE, GEORGE M Director 501 ULRICH ROAD, FORT PIERCE, FL 34982
ANDERSON, LOLA Director 30520 CEDAR DRIVE, BURLINGTON, WI 53105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-09-08 PETRIE, LISA A No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-08 5989 S. FEDERAL HWY, FORT PIERCE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2001-05-11 5989 S FEDERAL HWY, FORT PIERCE, FL 34982 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 5989 S FEDERAL HWY, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State