Search icon

JCC CHARITABLE PROJECT, INC.

Company Details

Entity Name: JCC CHARITABLE PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2013 (12 years ago)
Document Number: N13000005862
FEI/EIN Number 46-3057485
Address: 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625
Mail Address: 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
rESNICK jARED Agent 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625

Treasurer

Name Role Address
PROBASCO JOSEPH Treasurer 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625

President

Name Role Address
SCHOENBAUM SUSAN President 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625

Secretary

Name Role Address
Gould Gary Secretary 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625

Vice President

Name Role Address
Walk Rochelle Vice President 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051711 SHANNA & BRYAN GLAZER JCC ACTIVE 2023-04-24 2028-12-31 No data 13009 COMMUNIY CAMPUS DRIVE, TAMPA, FL, 33625
G23000051716 SHANNA AND BRYAN GLAZER JCC ACTIVE 2023-04-24 2028-12-31 No data 13009 COMMUNIY CAMPUS DRIVE, TAMPA, FL, 33625
G16000130687 BRYAN GLAZER FAMILY JCC ACTIVE 2016-12-05 2026-12-31 No data 13005 COMMUNIY CAMPUS DRIVE, TAMPA, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 rESNICK, jARED No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
AMENDED ANNUAL REPORT 2016-11-22
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State