Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEWISH HOUSING COUNCIL FOUNDATION, INC.

Filing Information
N04000003029 20-0910348 03/24/2004 FL INACTIVE CORPORATE MERGER 11/30/2018 NONE
Principal Address
1951 N HONORE AVE
SARASOTA, FL 34235

Changed: 02/17/2014
Mailing Address
1951 N HONORE AVE
SARASOTA, FL 34235

Changed: 02/17/2014
Registered Agent Name & Address COLLIER, JASON, Esq.
240 S. PINEAPPLE AVE., 10TH FLOOR
SARASOTA, FL 34236

Name Changed: 03/07/2016

Address Changed: 02/17/2014
Officer/Director Detail Name & Address

Title Immediate Past President

WYNNE, MERRILL
1951 N HONORE AVE
SARASOTA, FL 34235

Title TRUSTEE

BIRNBAUM, SHEILA
1951 N HONORE AVE
SARASOTA, FL 34235

Title TRUSTEE

ROSE, ALFRED
1951 N HONORE AVE
SARASOTA, FL 34235

Title Trustee

GARLINGTON, ANNE
1951 N HONORE AVE
SARASOTA, FL 34235

Title President

LEVINE, JILL
1951 N HONORE AVE
SARASOTA, FL 34235

Title VP

STEENBARGER, SUSAN
1951 N. HONORE AVENUE
SARASOTA, FL 34235

Title TRUSTEE

BECKER, ISABEL ANCHIN
1951 N. HONORE AVENUE
SARASOTA, FL 34235

Title Secretary/Treasurer

UDELL, BRUCE
1951 N HONORE AVE
SARASOTA, FL 34235

Title CEO

SOLOMON, JAY
1951 N HONORE AVE
SARASOTA, FL 34235

Title TRUSTEE

ERNST, AL
1951 N HONORE AVE
SARASOTA, FL 34235

Title Trustee

Cohen, Norman
1951 N HONORE AVE
SARASOTA, FL 34235

Title Trustee

Israeloff, Bob
1951 N HONORE AVE
SARASOTA, FL 34235

Title Trustee

Levinson, Gerald
1951 N HONORE AVE
SARASOTA, FL 34235

Title CFO

David, Larson
1951 N HONORE AVE
SARASOTA, FL 34235

Title VP of Philanthropy

Anderson, Scott
1951 N HONORE AVE
SARASOTA, FL 34235

Annual Reports
Report YearFiled Date
2016 03/07/2016
2017 01/16/2017
2018 02/12/2018