Search icon

CONGREGATION B'NAI EMMUNAH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State