Search icon

JEWISH CENTER TOWERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEWISH CENTER TOWERS, 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 Jan 1971 (54 years ago)
Date of dissolution: 26 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: 720065
FEI/EIN Number 237180400

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

Address: 13009 COMMUNITY CAMPUS DRIVE, TAMPA, FL, 33625
Mail Address: 17244 Breeders Cup Drive, Attn: Mark Segel, Odessa, FL, 33556, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD GARY COPR 13009 COMMUNITY CAMPUS DRIVE, TAMPA, FL, 33625
SEGEL MARK COPR 17244 Breeders Cup Drive, Odessa, FL, 33556
KREITZER LAURA Director 5823 BOWEN DANIEL DRIVE, TAMPA, FL, 33616
SEGEL MARK Agent 17244 Breeders Cup Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-21 17244 Breeders Cup Drive, Attn: Mark Segel, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2017-01-21 13009 COMMUNITY CAMPUS DRIVE, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 13009 COMMUNITY CAMPUS DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SEGEL, MARK -
REINSTATEMENT 1995-02-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-07-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-19

USAspending Awards / Financial Assistance

Date:
2015-03-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
482949.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1293132.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1828006.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
1411611.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-09-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
953111.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State