Entity Name: | CONGREGATION B'NAI EMMUNAH, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 57 Read Street, Tarpon Springs, FL, 34688, US |
Mail Address: | PO Bos 1312, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Linda | Treasurer | 57 Read Street, Tarpon Springs, FL, 34688 |
Martin Donald AJr. | President | 57 Read Street, Tarpon Springs, FL, 34688 |
Jonas Renee H | Trustee | 57 Read Street, Tarpon Springs, FL, 34688 |
Martin Donald AJr. | Agent | 57 Read Street, Tarpon Springs, FL, 34688 |
CONGREGATION B'NAI EMMUNAH, INC. | Vice President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 57 Read Street, Tarpon Springs, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 57 Read Street, Tarpon Springs, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 57 Read Street, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Martin, Donald Andrew, Jr. | - |
AMENDMENT | 2016-07-19 | - | - |
NAME CHANGE AMENDMENT | 1996-09-18 | CONGREGATION B'NAI EMMUNAH, INC. | - |
EVENT CONVERTED TO NOTES | 1991-09-13 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State