Search icon

SON OF DAVID MESSIANIC SYNAGOGUE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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