Search icon

JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC.

Company Details

Entity Name: JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1995 (29 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: N95000004230
FEI/EIN Number 59-3343214
Address: 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257
Mail Address: 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Nolan, James A, Esq. Agent 50 N Laura St, Ste. 1100, JACKSONVILLE, FL 32202

Vice President

Name Role Address
Elinoff, Ronald, Dr. Vice President 2811 Scott Mill Rd., JACKSONVILLE, FL 32257
KORN, MICHAEL, Esq. Vice President 1301 RIVERPLACE BLVD, STE 1818 JACKSONVILLE, FL 32207
Perlman, Gary, Dr. Vice President 8179 Hollyridge Rd., Jacksonville, FL 32256

President

Name Role Address
Weinstein-Nussbaum, Sue, Dr. President 220 Riverside Avenue, # 253 JACKSONVILLE, FL 32202

Assistant Treasurer

Name Role Address
GOTTLIEB, MEL Assistant Treasurer 3028 Forest Circle, JACKSONVILLE, FL 32257

Treasurer

Name Role Address
Shuman, Shari Treasurer 2547 Bishop Estates Rd., JACKSONVILLE, FL 32259

Executive Director

Name Role Address
Thompson, Laura, Esq. Executive Director 731 Leafy Lane, JACKSONVILLE, FL 32216

Secretary

Name Role Address
Appel, Larry Secretary 8820 Holborn Rd., Jacksonville, FL 32217

Asst. Secretary

Name Role Address
Edwards, Jeff Asst. Secretary 2409 County Dock Rd, Jacksonville, FL 32223

Events

Event Type Filed Date Value Description
MERGER 2017-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 739904. MERGER NUMBER 700000177307
REGISTERED AGENT NAME CHANGED 2017-01-06 Nolan, James A, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 50 N Laura St, Ste. 1100, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2015-01-09 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 2010-03-24 JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
Name Change 2010-03-24
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State