Entity Name: | SON OF DAVID MESSIANIC SYNAGOGUE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 1994 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | N94000004576 |
FEI/EIN Number | 65-0520710 |
Address: | 512 54TH ST NW, BRADENTON, FL 34203 |
Mail Address: | 512 54TH ST NW, BRADENTON, FL 34203 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFELD, ROBERT | Agent | 1400 4TH AVE W., BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
MARTENS, DEBORAH | President | 512 54TH ST NW, BRADENTON, FL 34209 |
Name | Role | Address |
---|---|---|
MARTENS, DEBORAH | Director | 512 54TH ST NW, BRADENTON, FL 34209 |
REAUME, NANCY | Director | 4012 13TH AVE W., BRADENTON, FL 34205 |
CULBREATH, DIANE | Director | 1857 FLAMINGO BLVD, BRADENTON, FL 34207 |
Name | Role | Address |
---|---|---|
REAUME, NANCY | Vice President | 4012 13TH AVE W., BRADENTON, FL 34205 |
Name | Role | Address |
---|---|---|
CULBREATH, DIANE | Secretary | 1857 FLAMINGO BLVD, BRADENTON, FL 34207 |
Name | Role | Address |
---|---|---|
CULBREATH, DIANE | Treasurer | 1857 FLAMINGO BLVD, BRADENTON, FL 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-15 | 512 54TH ST NW, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2001-06-15 | 512 54TH ST NW, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-06-15 | 1400 4TH AVE W., BRADENTON, FL 34205 | No data |
NAME CHANGE AMENDMENT | 2000-06-16 | SON OF DAVID MESSIANIC SYNAGOGUE, INC. | No data |
AMENDMENT | 1995-12-08 | No data | No data |
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 Feb 2025
Sources: Florida Department of State