Search icon

CONGREGATION B'NAI EMMUNAH, INC.

Company Details

Entity Name: CONGREGATION B'NAI EMMUNAH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1983 (42 years ago)
Date of dissolution: 21 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2019 (6 years ago)
Document Number: 766672
FEI/EIN Number 59-2354125
Address: 57 Read Street, Tarpon Springs, FL 34688
Mail Address: PO Bos 1312, TARPON SPRINGS, FL 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Martin, Donald Andrew, Jr. Agent 57 Read Street, Tarpon Springs, FL 34688

President

Name Role Address
Martin, Donald Andrew, Jr. President 57 Read Street, Tarpon Springs, FL 34688

Trustee

Name Role Address
Jonas, Renee H Trustee 57 Read Street, Tarpon Springs, FL 34688

Treasurer

Name Role Address
Martin, Linda J Treasurer 57 Read Street, Tarpon Springs, FL 34688

Vice President

Name Role
CONGREGATION B'NAI EMMUNAH, INC. Vice President

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 57 Read Street, Tarpon Springs, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 57 Read Street, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2018-01-25 57 Read Street, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 Martin, Donald Andrew, Jr. No data
AMENDMENT 2016-07-19 No data No data
NAME CHANGE AMENDMENT 1996-09-18 CONGREGATION B'NAI EMMUNAH, INC. No data
EVENT CONVERTED TO NOTES 1991-09-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-21
Amendment 2016-07-19
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-11-12
ANNUAL REPORT 2013-02-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State