Search icon

JEWISH FEDERATION & FOUNDATION OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEWISH FEDERATION & FOUNDATION OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Aug 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Jan 2024 (2 years ago)
Document Number: 739904
FEI/EIN Number 590637864
Address: 8505 SAN JOSE BLVD., JACKSONVILLE, FL, 32217, US
Mail Address: 8505 SAN JOSE BLVD., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIST MARIAM Agent 8505 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
Mariam Feist Manager 8505 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
PLOTKIN JENNIFER Vice President 177 LEGACY CROSSING DR, PONTE VEDRA, FL, 32081
Jacobs Allison Vice President 206 Deer Valley Dr, Ponte Vedra, FL, 32081
Banks Debbie Secretary 8505 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
TRAGER HALEY President 7776 MOUNT RANIER DR, JACKSONVILLE, FL, 32256
Setzer Michael Treasurer 2748 Kelsey Pl, Jacksonville, FL, 32257

Form 5500 Series

Employer Identification Number (EIN):
590637864
Plan Year:
2023
Number Of Participants:
10
Sponsors DBA Name:
JEWISH JEDERATION OF JACKSONVILLE
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 FEIST, MARIAM -
AMENDMENT AND NAME CHANGE 2024-01-23 JEWISH FEDERATION & FOUNDATION OF NORTHEAST FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 8505 SAN JOSE BLVD., JACKSONVILLE, FL 32217 -
MERGER 2017-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000177307
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 8505 SAN JOSE BLVD., JACKSONVILLE, FL 32217 -
NAME CHANGE AMENDMENT 2010-04-19 JEWISH FEDERATION OF JACKSONVILLE, INC. -
CHANGE OF MAILING ADDRESS 1989-03-27 8505 SAN JOSE BLVD., JACKSONVILLE, FL 32217 -
NAME CHANGE AMENDMENT 1981-11-18 JACKSONVILLE JEWISH FEDERATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
Amendment and Name Change 2024-01-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-20
Merger 2017-12-27
ANNUAL REPORT 2017-02-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State