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 |
Name | Role | Address |
---|---|---|
Martin, Donald Andrew, Jr. | Agent | 57 Read Street, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Martin, Donald Andrew, Jr. | President | 57 Read Street, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Jonas, Renee H | Trustee | 57 Read Street, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Martin, Linda J | Treasurer | 57 Read Street, Tarpon Springs, FL 34688 |
Name | Role |
---|---|
CONGREGATION B'NAI EMMUNAH, INC. | Vice President |
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 |
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