-
Home Page
›
-
Counties
›
-
Pinellas
›
-
33773
›
-
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