Entity Name: | JEWISH HOUSING COUNCIL FOUNDATION, 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: | 24 Mar 2004 (21 years ago) |
Date of dissolution: | 30 Nov 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Nov 2018 (6 years ago) |
Document Number: | N04000003029 |
FEI/EIN Number |
200910348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 N HONORE AVE, SARASOTA, FL, 34235, US |
Mail Address: | 1951 N HONORE AVE, SARASOTA, FL, 34235, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYNNE MERRILL | Imme | 1951 N HONORE AVE, SARASOTA, FL, 34235 |
BIRNBAUM SHEILA | Trustee | 1951 N HONORE AVE, SARASOTA, FL, 34235 |
ROSE ALFRED | Trustee | 1951 N HONORE AVE, SARASOTA, FL, 34235 |
GARLINGTON ANNE | Trustee | 1951 N HONORE AVE, SARASOTA, FL, 34235 |
LEVINE JILL | President | 1951 N HONORE AVE, SARASOTA, FL, 34235 |
STEENBARGER SUSAN | Vice President | 1951 N. HONORE AVENUE, SARASOTA, FL, 34235 |
COLLIER JASON Esq. | Agent | 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-11-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N27072. MERGER NUMBER 300000187193 |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | COLLIER, JASON, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 1951 N HONORE AVE, SARASOTA, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2014-02-17 | 1951 N HONORE AVE, SARASOTA, FL 34235 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 240 S. PINEAPPLE AVE., 10TH FLOOR, SARASOTA, FL 34236 | - |
AMENDMENT | 2012-10-05 | - | - |
AMENDED AND RESTATEDARTICLES | 2005-02-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-05-01 |
Amendment | 2012-10-05 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State