Entity Name: | FIRST SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
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 | 65-0875619 |
Address: | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Mail Address: | 2481 NW 64 AVE, SUNRISE, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL TORO DURAND, REYNIER | Agent | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Name | Role | Address |
---|---|---|
GOFFMAN, MANUEL D | Director | 4970 E. SABAL PALM BLVD., APT.209 TAMARAC, FL 33319 |
Del Toro Durand, Reynier, Sr. | Director | 2481 NW 64 Ave., Sunrise, FL 33313 |
DEL TORO DURAND, REYNIER | Director | 2481 NW 64 AVE, SUNRISE, FL 33313 |
DEL TORO, ESTHER | Director | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Lapaz, Eduardo Rafael | Director | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Torres, Ana M | Director | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Name | Role | Address |
---|---|---|
DEL TORO DURAND, REYNIER | President | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Name | Role | Address |
---|---|---|
DEL TORO, ESTHER | Secretary | 2481 NW 64 AVE, SUNRISE, FL 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-10 | No data | No data |
AMENDMENT | 2020-06-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-09 | 2481 NW 64 AVE, SUNRISE, FL 33313 | No data |
AMENDMENT | 2019-08-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-09 | 2481 NW 64 AVE, SUNRISE, FL 33313 | No data |
CHANGE OF MAILING ADDRESS | 2019-08-09 | 2481 NW 64 AVE, SUNRISE, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-09 | DEL TORO DURAND, REYNIER | No data |
NAME CHANGE AMENDMENT | 2019-02-05 | FIRST SHEMA ISRAEL MESSIANIC JEWISH CONGREGATION, INC. | No data |
AMENDMENT | 2015-04-28 | No data | No data |
AMENDMENT | 2013-12-18 | No data | No data |
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 Feb 2025
Sources: Florida Department of State