Entity Name: | SON OF DAVID MESSIANIC SYNAGOGUE, 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: | 14 Sep 1994 (31 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | N94000004576 |
FEI/EIN Number |
650520710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 54TH ST NW, BRADENTON, FL, 34203, US |
Mail Address: | 512 54TH ST NW, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTENS DEBORAH | President | 512 54TH ST NW, BRADENTON, FL, 34209 |
MARTENS DEBORAH | Director | 512 54TH ST NW, BRADENTON, FL, 34209 |
REAUME NANCY | Vice President | 4012 13TH AVE W., BRADENTON, FL, 34205 |
REAUME NANCY | Director | 4012 13TH AVE W., BRADENTON, FL, 34205 |
CULBREATH DIANE | Treasurer | 1857 FLAMINGO BLVD, BRADENTON, FL, 34207 |
CULBREATH DIANE | Director | 1857 FLAMINGO BLVD, BRADENTON, FL, 34207 |
INFELD ROBERT | Agent | 1400 4TH AVE W., BRADENTON, FL, 34205 |
CULBREATH DIANE | Secretary | 1857 FLAMINGO BLVD, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-15 | 512 54TH ST NW, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2001-06-15 | 512 54TH ST NW, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-15 | 1400 4TH AVE W., BRADENTON, FL 34205 | - |
NAME CHANGE AMENDMENT | 2000-06-16 | SON OF DAVID MESSIANIC SYNAGOGUE, INC. | - |
AMENDMENT | 1995-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-06-15 |
Name Change | 2000-06-16 |
ANNUAL REPORT | 2000-05-08 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-04-17 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State