Entity Name: | JEWISH FEDERATION OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | N15000006180 |
FEI/EIN Number |
612043257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 951 SE Monterey Commons Boulevard, Stuart, FL, 34996, US |
Mail Address: | 951 SE Monterey Commons Boulevard, Stuart, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tarraf Andre | President | PO Box 881779, PORT ST LUCIE, FL, 349881779 |
SCHER LAURI G | Treasurer | 2740 SW MARTIN DOWNS - #243, PALM CITY, FL, 349906046 |
Alpert Amy | Secretary | 1928 SW Winners Drive, Palm City, FL, 34990 |
Millner Michael P | Director | 2055 NW Diamond Creek Way, Jensen Beach, FL, 34957 |
Stoller Drew | Director | 11965 SW Sandy Bay Cir, Port St. Lucie, FL, 34987 |
Millner Michael | Agent | 2055 NW Diamond Creek Way, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-02 | 951 SE Monterey Commons Boulevard, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 951 SE Monterey Commons Boulevard, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | Millner, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-02 | 2055 NW Diamond Creek Way, Jensen Beach, FL 34957 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-08-02 |
ANNUAL REPORT | 2019-09-18 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-09-18 |
ANNUAL REPORT | 2016-07-26 |
Domestic Non-Profit | 2015-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State