Entity Name: | SHIVAT TZION MINISTRIES, 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: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Nov 2018 (6 years ago) |
Document Number: | N99000000673 |
FEI/EIN Number |
593559601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2311 SUNVIEW AVE, VALRICO, FL, 33596, US |
Mail Address: | 2311 SUNVIEW AVE, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEILER STEVEN J | President | 4830 W. BAY VILLA DR, TAMPA, FL, 33611 |
WEILER STEVEN J | Secretary | 4830 W. BAY VILLA DR, TAMPA, FL, 33611 |
WEILER STEVEN J | Director | 4830 W. BAY VILLA DR, TAMPA, FL, 33611 |
GOLDSTEIN DONALD | Treasurer | 2311 SUNVIEW AVE, VALRICO, FL, 33596 |
GOLDSTEIN DONALD | Director | 2311 SUNVIEW AVE, VALRICO, FL, 33596 |
GOLDSTEIN JACLYN | Treasurer | 2311 SUNVIEW AVE, VALRICO, FL, 33596 |
GOLDSTEIN JACLYN | Director | 2311 SUNVIEW AVE, VALRICO, FL, 33596 |
GOLDSTEIN JACLYN M | Agent | 2311 SUNVIEW AVE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 2311 SUNVIEW AVE, VALRICO, FL 33596 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 2311 SUNVIEW AVE, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 2311 SUNVIEW AVE, VALRICO, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2005-10-12 | GOLDSTEIN, JACLYN M | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State