Entity Name: | JEWISH COMMUNITY ALLIANCE FOUNDATION, 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: | 09 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2022 (3 years ago) |
Document Number: | N16000007831 |
FEI/EIN Number |
82-1992641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8505 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217, US |
Mail Address: | 8505 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rochelle Stoddard | Chairman | 1346 Holmesdale Rd, Jacksonville, FL, 32207 |
Stromberg Samuel | Vice Chairman | 11636 Mandarin Terr Rd, Jacksonville, FL, 32223 |
Levy Theresa | Chief Executive Officer | 2327 Cheryl Drive, Jacksonville, FL, 32217 |
Kraus Mark | Treasurer | 1515 Emma Lane, Neptune Beach, FL, 32266 |
Korn Pamela | Secretary | 3603 Cathedral Oaks Place N, Jacksonville, FL, 32217 |
FRISCH ADAM | Agent | 365 8th Street, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 365 8th Street, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2022-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 8505 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 8505 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | FRISCH, ADAM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-04-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-06-14 |
Domestic Non-Profit | 2016-08-09 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State