Search icon

FIRST SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION, 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 May 1998 (27 years ago)
Date of dissolution: 10 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2021 (4 years ago)
Document Number: N98000002821
FEI/EIN Number 650875619

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

Address: 2481 NW 64 AVE, SUNRISE, FL, 33313, US
Mail Address: 2481 NW 64 AVE, SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFFMAN MANUEL D Director 4970 E. SABAL PALM BLVD., TAMARAC, FL, 33319
Del Toro Durand Reynier Sr. Director 2481 NW 64 Ave., Sunrise, FL, 33313
DEL TORO DURAND REYNIER President 2481 NW 64 AVE, SUNRISE, FL, 33313
DEL TORO DURAND REYNIER Director 2481 NW 64 AVE, SUNRISE, FL, 33313
DEL TORO ESTHER Secretary 2481 NW 64 AVE, SUNRISE, FL, 33313
DEL TORO ESTHER Director 2481 NW 64 AVE, SUNRISE, FL, 33313
Lapaz Eduardo R Director 2481 NW 64 AVE, SUNRISE, FL, 33313
Torres Ana D Director 2481 NW 64 AVE, SUNRISE, FL, 33313
DEL TORO DURAND REYNIER Agent 2481 NW 64 AVE, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-10 - -
AMENDMENT 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 2481 NW 64 AVE, SUNRISE, FL 33313 -
AMENDMENT 2019-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 2481 NW 64 AVE, SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-08-09 2481 NW 64 AVE, SUNRISE, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-08-09 DEL TORO DURAND, REYNIER -
NAME CHANGE AMENDMENT 2019-02-05 FIRST SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION, INC. -
AMENDMENT 2015-04-28 - -
AMENDMENT 2013-12-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-10
Amendment 2020-06-08
ANNUAL REPORT 2020-04-30
Amendment 2019-08-09
Name Change 2019-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
Amendment 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State