Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEWISH FEDERATION & FOUNDATION OF NORTHEAST FLORIDA, INC.

Filing Information
739904 59-0637864 08/15/1977 FL ACTIVE AMENDMENT AND NAME CHANGE 01/23/2024 12/31/2017
Principal Address
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Changed: 02/27/2012
Mailing Address
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Changed: 03/27/1989
Registered Agent Name & Address FEIST, MARIAM
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Name Changed: 01/23/2024

Address Changed: 01/23/2024
Officer/Director Detail Name & Address

Title M

Mariam Feist
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Title V

PLOTKIN, JENNIFER
177 LEGACY CROSSING DR
PONTE VEDRA, FL 32081

Title VP

Jacobs, Allison
206 Deer Valley Dr
Ponte Vedra, FL 32081

Title Secretary

Banks, Debbie
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Title P

TRAGER, HALEY
7776 MOUNT RANIER DR
JACKSONVILLE, FL 32256

Title Treasurer

Setzer, Michael
2748 Kelsey Pl
Jacksonville, FL 32257

Title VP

Zimmerman, Sandy
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Title VP

Jolles, Erica
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Title VP

Brown, Nicole
8505 SAN JOSE BLVD.
JACKSONVILLE, FL 32217

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/24/2023
2024 03/06/2024

Document Images
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/23/2024 -- Amendment and Name Change View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
12/27/2017 -- Merger View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- Name Change View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/21/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
03/26/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format