Entity Name: | CONGREGATION FOR HUMANISTIC JUDAISM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jul 1996 (29 years ago) |
Date of dissolution: | 17 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2024 (a year ago) |
Document Number: | N96000003632 |
FEI/EIN Number | 65-0674358 |
Address: | 3023 PROCTOR RD, SARASOTA, FL 34231 |
Mail Address: | 3023 PROCTOR RD, SARASOTA, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox, Joan | Agent | 700 Cocoanut Ave., Apt. 221, Sarasota, FL 34236 |
Name | Role | Address |
---|---|---|
Moore , Margo | President | 7611 Trillum Blvd., Sarasota, FL 34241 |
Name | Role | Address |
---|---|---|
Siegel , Sandra | VICE PRESIDENT | 4602 Deer Trail Blvd., SARASOTA, FL 34238 |
Name | Role | Address |
---|---|---|
Fox , Joan | Secretary | 700 Cocoanut Ave., Apt. 221 SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
Diener , Nathalie | Director | 2063 Gulf of Mexico Dr., Longboat Key, FL 34228 |
Langlois, Terry | Director | 2109 Hyde Park Circle, Sarasota, FL 34239 |
Levy, Kay | Director | 610 Spring Lakes Blvd., Bradenton, FL 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 700 Cocoanut Ave., Apt. 221, Sarasota, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-22 | Fox, Joan | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-28 | 3023 PROCTOR RD, SARASOTA, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-28 | 3023 PROCTOR RD, SARASOTA, FL 34231 | No data |
NAME CHANGE AMENDMENT | 1998-02-18 | CONGREGATION FOR HUMANISTIC JUDAISM, INC. | No data |
AMENDMENT | 1997-03-31 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State