Entity Name: | THE ASSOCIATION OF MESSIANIC BELIEVERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Feb 1995 (30 years ago) |
Date of dissolution: | 01 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | F95000000689 |
FEI/EIN Number |
760378958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3190 GULF-TO-BAY BLVD, CLEARWATER, FL, 33759-4505 |
Mail Address: | 1475 S. BEVERLY DR., #303, LOS ANGELES, CA, 90035 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
FISCHER JOHN DR | Secretary | 3190 GULF-TO-BAY BOULEVARD, CLEARWATER, FL, 337594505 |
FISCHER JOHN DR | Director | 3190 GULF-TO-BAY BOULEVARD, CLEARWATER, FL, 337594505 |
STOKES BRUCE DR | Vice President | 5455 GARDEN GROVE BLVD SUITE 144, WESTMINSTER, CA, 92683 |
STOKES BRUCE DR | Director | 5455 GARDEN GROVE BLVD SUITE 144, WESTMINSTER, CA, 92683 |
SEDACA DAVID | Director | 184 PROSPECT PARK, W. BSMT, BROOKLYN, NY, 112157048 |
BRUMBACH JOSHUA DR | President | 925 S. BEVERLY WAY, ALTADENA, CA, 91001 |
BRUMBACH JOSHUA DR | Director | 925 S. BEVERLY WAY, ALTADENA, CA, 91001 |
RUSSELL RESNIK | Director | 529 JEFFERSON ST NE, ALBUQUERQUE, NM, 87108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 3190 GULF-TO-BAY BLVD, CLEARWATER, FL 33759-4505 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-09-16 | 3190 GULF-TO-BAY BLVD, CLEARWATER, FL 33759-4505 | - |
REINSTATEMENT | 2001-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-09-13 |
ANNUAL REPORT | 2006-01-23 |
REINSTATEMENT | 2005-10-10 |
ANNUAL REPORT | 2004-09-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State