Search icon

JEWISH FEDERATION OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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