Search icon

BETH MESSIAH, INC. - Florida Company Profile

Company Details

Entity Name: BETH MESSIAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2020 (5 years ago)
Document Number: N17000008297
FEI/EIN Number 82-3031017

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4242 Dryden Circle, SARASOTA, FL, 34241, US
Mail Address: 1003 63rd Ave E, Bradenton, FL, 34203, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNGERMAN JUDAH ARABBI Treasurer 4242 DRYDEN CIRCLE, SARASOTA, FL, 34241
NOLLA SILVIA Vice President P.O. Box 561, SARASOTA, FL, 34230
ACOSTA ANGELA Secretary P.O. BOX 14447, BRAENTON,, FL, 342804447
BENEKOS William (Bill)RABBI Treasurer 18730 Datura St., Sarasota, FL, 34239
HUNGERMAN JUDAH ARABBI Agent 4242 DRYDEN CIRCLE, SARASOTA, FL, 34241
HUNGERMAN JUDAH ARABBI President 4242 DRYDEN CIRCLE, SARASOTA, FL, 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054738 MESSIAH'S HOUSE ACTIVE 2025-04-23 2030-12-31 - 6946 CURLEW ST, SARASOTA, FL, 34241
G25000053939 DBA MESSIAH'S HOUSE ACTIVE 2025-04-21 2030-12-31 - 6946 CURLEW ST, SARASOTA, FF, 34241
G25000053259 DBA MESSIAH'S HOUSE ACTIVE 2025-04-20 2030-12-31 - 6946 CURLEW ST., SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-20 - -
CHANGE OF MAILING ADDRESS 2020-11-20 4242 Dryden Circle, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2020-11-20 HUNGERMAN, JUDAH A, RABBI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 4242 Dryden Circle, SARASOTA, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
Domestic Non-Profit 2017-08-11

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33.00
Total Face Value Of Loan:
21100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21067
Current Approval Amount:
21100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21340.89

Date of last update: 03 Jun 2025

Sources: Florida Department of State