Search icon

JEWISH VOLUNTEER AMBULANCE CORPS INC

Company Details

Entity Name: JEWISH VOLUNTEER AMBULANCE CORPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 May 2020 (5 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: N20000004943
FEI/EIN Number APPLIED FOR
Address: 10811 CAMBAY CIRCLE, BOYNTON BEACH, FL, 33437, UN
Mail Address: P.O. BOX 424, BOYNTON BEACH, FL, 33425, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRANT STEVEN BESQ. Agent 136 NE 3RD AVENUE, BOYNTON BEACH, FL, 33435

President

Name Role Address
HERSH YITZCHOK " President P.O. BOX 424, BOYNTON BEACH, FL, 33425

Vice President

Name Role Address
BAUML STEVE Vice President P.O. BOX 424, BOYNTON BEACH, FL, 33425

Director

Name Role Address
WOLBE ARYEH Director P.O. BOX 424, BOYNTON BEACH, FL, 33425

Auth

Name Role Address
Steven B. Grant, Esq. Auth P.O. BOX 424, BOYNTON BEACH, FL, 33425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026841 JVAC ACTIVE 2022-02-15 2027-12-31 No data 10811 CAMBAY CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-05-25 JEWISH VOLUNTEER AMBULANCE CORPS INC No data
CHANGE OF MAILING ADDRESS 2022-05-25 10811 CAMBAY CIRCLE, BOYNTON BEACH, FL 33437 UN No data
REGISTERED AGENT NAME CHANGED 2022-05-25 GRANT, STEVEN B, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 136 NE 3RD AVENUE, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-28
Amendment and Name Change 2022-05-25
ANNUAL REPORT 2022-05-02
Off/Dir Resignation 2021-11-22
ANNUAL REPORT 2021-03-15
Domestic Non-Profit 2020-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State