Search icon

JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Sep 1995 (30 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 593343214

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL, 32257, US
Mail Address: 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elinoff Ronald Dr. Vice President 2811 Scott Mill Rd., JACKSONVILLE, FL, 32257
Weinstein-Nussbaum Sue Dr. President 220 Riverside Avenue, JACKSONVILLE, FL, 32202
GOTTLIEB MEL Assi 3028 Forest Circle, JACKSONVILLE, FL, 32257
Shuman Shari Dr. Treasurer 2547 Bishop Estates Rd., JACKSONVILLE, FL, 32259
Thompson Laura Esq. Executive Director 731 Leafy Lane, JACKSONVILLE, FL, 32216
Nolan James AEsq. Agent 50 N Laura St, JACKSONVILLE, FL, 32202
KORN MICHAEL Esq. Vice President 1301 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
MERGER 2017-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 739904. MERGER NUMBER 700000177307
REGISTERED AGENT NAME CHANGED 2017-01-06 Nolan, James A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 50 N Laura St, Ste. 1100, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-01-09 4932 SUNBEAM RD STE 200, JACKSONVILLE, FL 32257 -
NAME CHANGE AMENDMENT 2010-03-24 JEWISH COMMUNITY FOUNDATION OF NORTHEAST FLORIDA, INC. -

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: 01 Apr 2025

Sources: Florida Department of State