Search icon

ERUV OF JACKSONVILLE, INC.

Company Details

Entity Name: ERUV OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 1999 (26 years ago)
Document Number: N99000002585
FEI/EIN Number 593580158
Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

Vice President

Name Role Address
Shabiro Steven Vice President 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Jaffa Sylvia Vice President 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Director

Name Role Address
Jaffa Sylvia Director 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Fisch Yacob Rabbi Director 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257
Shabiro Steven Director 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
Fisch Yacob Rabbi Secretary 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2025-01-31 Fisch, Jacob, Rabbi No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 10167 San Jose Blvd, Jacksonville, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 10167 SAN JOSE BOULEVARD, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State