Search icon

BETH JUDAH MESSIANIC CONGREGATION INCORPORATED - Florida Company Profile

Company Details

Entity Name: BETH JUDAH MESSIANIC CONGREGATION INCORPORATED
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: 12 Oct 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2007 (18 years ago)
Document Number: N34682
FEI/EIN Number 592927723

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

Address: 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174, US
Mail Address: 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker Bruce ADr. President 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
MCKEOWN MATTHEW Exte 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
Militello Amy Inte 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
Paltrow Steven Dr. Inte 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
Rabinowitz Aaron Inte 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
Bail Jean A Inte 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174
Tucker Bruce ADr. Agent 3217 WEST STATE ROAD 40, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3217 WEST STATE ROAD 40, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 3217 WEST STATE ROAD 40, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2017-04-19 3217 WEST STATE ROAD 40, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Tucker, Bruce A, Dr. -
AMENDMENT 2007-04-24 - -
AMENDMENT 2005-03-14 - -
AMENDMENT 1999-03-04 - -
AMENDMENT 1996-01-31 - -
AMENDMENT 1992-05-22 - -
AMENDMENT 1990-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State