Search icon

J.C.C. PRIVATE SCHOOL, INC.

Company Details

Entity Name: J.C.C. PRIVATE SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: N44284
FEI/EIN Number 59-1773811
Address: 851 N. MAITLAND AVE., MAITLAND, FL 32751
Mail Address: 851 N. MAITLAND AVE., MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG, ALLAN Agent 851 N MAITLAND AVE., MAITLAND, FL 32751

Director

Name Role Address
Jacobson, Amanda Director 851 N. MAITLAND AVE., MAITLAND, FL 32751
Wladis, Alan, Dr. Director 851 N. MAITLAND AVE., MAITLAND, FL 32751
Melech-Rubin, Revital Director 851 N. Maitland Ave., Maitland, FL 32751
Abisror, Yisrael, Rabbi Director 851 N. Maitland Ave., Maitland, FL 32751
Render, Charlie Director 851 N. Maitland Ave, Maitland, FL 32751

Vice President

Name Role Address
Grodin, Elana Vice President 851 N. MAITLAND AVE., MAITLAND, FL 32751

President

Name Role Address
Schwartz, Joe President 851 N. MAITLAND AVE., MAITLAND, FL 32751

PAST PRESIDENT

Name Role Address
GEBAIDE, ROBERT PAST PRESIDENT 851 N. Maitland Ave, MAITLAND, FL

TREASURER

Name Role Address
GOLDBERG, ALLAN TREASURER 851 N. Maitland Ave, MAITLAND, FL 32751

Executive Vice President

Name Role Address
STEIN, JON Executive Vice President 851 N. MAITLAND AVE, MAITLAND, FL 32751

Executive Director

Name Role Address
Evans, Theresa, Ms. Executive Director 851 N. MAITLAND AVE., MAITLAND, FL 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067102 JEWISH ACADEMY OF ORLANDO ACTIVE 2010-07-21 2025-12-31 No data 851 N MAITLAND AVE, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-09 GOLDBERG, ALLAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-08-15 851 N MAITLAND AVE., MAITLAND, FL 32751 No data
AMENDMENT 2014-08-15 No data No data
REINSTATEMENT 2011-07-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-22 851 N. MAITLAND AVE., MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 1992-04-22 851 N. MAITLAND AVE., MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225154 TERMINATED 1000000254167 ORANGE 2012-03-06 2022-03-28 $ 403.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State