Search icon

SOUTH FLORIDA CANTORIAL CLERGY ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CANTORIAL CLERGY ASSOC., 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 Feb 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: N30866
FEI/EIN Number 650603074

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

Address: 9663 TRITON CT., BOCA RATON, FL, 33434
Mail Address: 9663 TRITON CT., BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS MARSHA SHANE C Treasurer 9663 TRITON CT., BOCA RAON, FL, 33434
WEISS MARSHA SHANE C Director 9663 TRITON CT., BOCA RAON, FL, 33434
SIRULL DAVID C Secretary 8597 N.W. 35TH CT., CORAL SPRINGS, FL, 33065
SIRULL DAVID C Director 8597 N.W. 35TH CT., CORAL SPRINGS, FL, 33065
SHERMAN GARY C President 1357 N.W. 112TH WAY, CORAL GABLES, FL, 33071
SHERMAN GARY C Director 1357 N.W. 112TH WAY, CORAL GABLES, FL, 33071
WEISS MARSHA SHANE Agent 9663 TRITON COURT, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-19 9663 TRITON COURT, BOCA RATON, FL 33434 -
AMENDMENT AND NAME CHANGE 1997-06-19 SOUTH FLORIDA CANTORIAL CLERGY ASSOC., INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-06-19 9663 TRITON CT., BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 1997-06-19 9663 TRITON CT., BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1997-06-19 WEISS, MARSHA SHANE -
REINSTATEMENT 1995-10-24 - -
AMENDMENT 1995-10-24 - -

Documents

Name Date
REINSTATEMENT 1999-03-01
NAME CHANGE 1997-06-19
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State