Entity Name: | TAMPA JEWISH FAMILY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 1993 (31 years ago) |
Document Number: | 736196 |
FEI/EIN Number | 59-1549670 |
Address: | 522 North Howard Ave, Tampa, FL 33606 |
Mail Address: | 522 North Howard Ave, Tampa, FL 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1154487965 | 2006-12-28 | 2022-06-29 | 522 N HOWARD AVENUE, TAMPA, FL, 33606, US | 522 N HOWARD AVENUE, TAMPA, FL, 33606, US | |||||||||||||||
|
Phone | +1 813-960-1848 |
Fax | 8132658239 |
Authorized person
Name | BETH ANN GEMUNDER GEMUNDER |
Role | EXECUTIVE DIRECTOR |
Phone | 8139601849 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAX DEFERRED ANNUITY PLAN OF TAMPA JEWISH FAMILY SERVICES, INC. | 2010 | 591549670 | 2011-06-16 | TAMPA JEWISH FAMILY SERVICES, INC. | 5 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591549670 |
Plan administrator’s name | TAMPA JEWISH FAMILY SERVICES, INC. |
Plan administrator’s address | 13009 COMMUNITY CAMPUS DR STE 114, TAMPA, FL, 33625 |
Administrator’s telephone number | 8139601848 |
Signature of
Role | Plan administrator |
Date | 2011-06-16 |
Name of individual signing | MICHAEL BARNETT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-06-16 |
Name of individual signing | MICHAEL BARNETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1983-10-01 |
Business code | 624100 |
Sponsor’s telephone number | 8139601848 |
Plan sponsor’s address | 13009 COMMUNITY CAMPUS DR STE 114, TAMPA, FL, 33625 |
Plan administrator’s name and address
Administrator’s EIN | 591549670 |
Plan administrator’s name | TAMPA JEWISH FAMILY SERVICES, INC. |
Plan administrator’s address | 13009 COMMUNITY CAMPUS DR STE 114, TAMPA, FL, 33625 |
Administrator’s telephone number | 8139601848 |
Signature of
Role | Plan administrator |
Date | 2010-07-28 |
Name of individual signing | MICHAEL BARNETT |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-28 |
Name of individual signing | MICHAEL BARNETT |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HARRIS, WARREN | Agent | 522 North Howard Ave, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Gemunder, Beth Ann, Dr. | Chief Executive Officer | 522 North Howard Avenue, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
Doliner, Debbie | Director | 522 North Howard Ave, Tampa, FL 33606 |
Name | Role | Address |
---|---|---|
Feld, Jennifer | President | 522 North Howard Ave, Tampa, FL 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 522 North Howard Ave, Tampa, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 522 North Howard Ave, Tampa, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 522 North Howard Ave, Tampa, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-26 | HARRIS, WARREN | No data |
AMENDMENT | 1993-08-27 | No data | No data |
NAME CHANGE AMENDMENT | 1985-07-15 | TAMPA JEWISH FAMILY SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State