Search icon

JCC SUNCOAST, INC.

Company Details

Entity Name: JCC SUNCOAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 13 Apr 1961 (64 years ago)
Document Number: 702276
FEI/EIN Number 591575476
Address: 13191 Starkey Road, Suite 8, Largo, FL, 33773, US
Mail Address: 13191 Starkey Road, Suite 8, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Socash Emilie Agent 13191 Starkey Road, Largo, FL, 33773

President

Name Role Address
Benstock Margot President 12383 Windtree Blvd., Seminole, FL, 33772

Treasurer

Name Role Address
Hershkowitz Hal Treasurer 650A Pinellas Bayway S, Tierra Verde, FL, 33715

Secretary

Name Role Address
Socash Emilie Secretary 6646 Emerson Ave. S., St. Petersburg, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078865 CAMP KADIMA EXPIRED 2012-08-09 2017-12-31 No data 1685 SOUTH BELCHER ROAD, CLEARWATER, FL, 33764
G12000074827 JCC SUNCOAST, INC. EXPIRED 2012-07-27 2017-12-31 No data 1685 SOUTH BELCHER ROAD, CLEARWATER, FL, 33764
G11000015300 JCC SUNCOAST EXPIRED 2011-02-09 2016-12-31 No data P.O. BOX 1093, DUNEDIN, FL, 34697

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2011-08-29 JCC SUNCOAST, INC. No data
MERGER 2011-08-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000116021
AMENDMENT 1988-12-22 No data No data
NAME CHANGE AMENDMENT 1976-05-25 JEWISH COMMUNITY CENTER OF PINELLAS COUNTY,INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State