Search icon

JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC.

Company Details

Entity Name: JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: N01000005611
FEI/EIN Number 651131701
Address: 21160 95TH AVE SOUTH, BOCA RATON, FL, 33428, US
Mail Address: 21160 95TH AVE SOUTH, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF THE JEWISH ASSOCIATION FOR RESIDENTIAL CA 2012 651131701 2013-08-26 JEWISH ASSOCIATION FOR RESIDENTIAL CARE INC 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 5615582550
Plan sponsor’s mailing address 21160 95TH AVE S, BOCA RATON, FL, 33428
Plan sponsor’s address 21160 95TH AVE S, BOCA RATON, FL, 33428

Number of participants as of the end of the plan year

Active participants 106
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 121

Signature of

Role Plan administrator
Date 2013-08-26
Name of individual signing JAY BALDEO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE JEWISH ASSOCIATION FOR RESIDENTIAL CARE 2011 651131701 2012-10-12 JEWISH ASSOCIATION FOR RESIDENTIAL CARE INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 5615582550
Plan sponsor’s mailing address 21160 95TH AVE S, BOCA RATON, FL, 33428
Plan sponsor’s address 21160 95TH AVE S, BOCA RATON, FL, 33428

Plan administrator’s name and address

Administrator’s EIN 651161701
Plan administrator’s name JEWISH ASSOCIATION FOR RESIDENTIAL CARE INC.
Plan administrator’s address 21160 95TH AVE S, BOCA RATON, FL, 33428
Administrator’s telephone number 5615582550

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 16
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 119

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing JAY BALDEO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE JEWISH ASSOCIATION FOR RESIDENTIAL CARE (JARC) 2010 651131701 2011-10-11 JEWISH ASSOCIATION FOR RESIDENTIAL CARE INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 5615582550
Plan sponsor’s mailing address 21160 95 TH AVE S., BOCA RATON, FL, 33428
Plan sponsor’s address 21160 95 TH AVE S., BOCA RATON, FL, 33428

Plan administrator’s name and address

Administrator’s EIN 651131701
Plan administrator’s name JEWISH ASSOCIATION FOR RESIDENTIAL CARE INC.
Plan administrator’s address 21160 95 TH AVE S., BOCA RATON, FL, 33428
Administrator’s telephone number 5615582550

Number of participants as of the end of the plan year

Active participants 97
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 113
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing JAY BALDEO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF JEWISH ASSOCIATION FOR RESIDENTIAL CARE (JARC) 2009 651131701 2010-10-18 JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC 110
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 5615582550
Plan sponsor’s mailing address 21160 95TH AVE S, BOCA RATON, FL, 33428
Plan sponsor’s address 21160 95TH AVE S, BOCA RATON, FL, 33428

Plan administrator’s name and address

Administrator’s EIN 651131701
Plan administrator’s name JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC
Plan administrator’s address 21160 95TH AVE S, BOCA RATON, FL, 33428
Administrator’s telephone number 5615582550

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 100
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing JAY BALDEO
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF JEWISH ASSOCIATION FOR RESIDENTIAL CARE (JARC) 2009 651131701 2010-10-15 JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC 110
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 623000
Sponsor’s telephone number 5615582550
Plan sponsor’s mailing address 21160 95TH AVE S, BOCA RATON, FL, 33428
Plan sponsor’s address 21160 95TH AVE S, BOCA RATON, FL, 33428

Plan administrator’s name and address

Administrator’s EIN 651131701
Plan administrator’s name JEWISH ASSOCIATION FOR RESIDENTIAL CARE, INC
Plan administrator’s address 21160 95TH AVE S, BOCA RATON, FL, 33428
Administrator’s telephone number 5615582550

Number of participants as of the end of the plan year

Active participants 87
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 100
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JAY BALDEO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Siegel Ronald lESQ Agent 2255 Glades Road, BOCA RATON, FL, 33431

President

Name Role Address
Halpern Howard President 7162 Ayrshire Lane, Boca Raton, FL, 33496

Chief Executive Officer

Name Role Address
ZIRULNICK JEFFREY Chief Executive Officer 3582 OLD LIGHTHOUSE CIRCLE, WELLINGTON, FL, 33414

Chief Operating Officer

Name Role Address
Hopper Michael Chief Operating Officer 2532 Vicara Court, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075898 JARC - FLORIDA ACTIVE 2016-07-29 2026-12-31 No data 21160 95TH AVNEUE S., BOCA RATON, FL, 33428
G16000075899 JARC - FL ACTIVE 2016-07-29 2026-12-31 No data 21160 95TH AVENUE S., BOCA RATON, FL, 33428
G16000036661 JARC ACTIVE 2016-04-11 2026-12-31 No data 21160 95TH AVE. S, BOCA RATON, FL, 33428
G12000003038 CAFE 95 ACTIVE 2012-01-09 2027-12-31 No data 21160 95TH AVE SOUTH, BOCA RATON, FL, 33428
G09000103575 JARC RALES CAMPUS ACTIVE 2009-05-04 2029-12-31 No data 21160 95TH AVE S, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-25 Siegel, Ronald l, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2255 Glades Road, Suite 340W, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-08
Amendment 2020-12-04
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State