Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LJD JEWISH FAMILY & COMMUNITY SERVICES, INC.

Filing Information
703702 59-0637868 12/08/1971 FL ACTIVE AMENDMENT AND NAME CHANGE 12/28/2022 NONE
Principal Address
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Changed: 10/02/2017
Mailing Address
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Changed: 10/02/2017
Registered Agent Name & Address ANSBACHER, LAWRENCE V
5150 BELFORT RD., BLDG. 100
BELFORT ROAD SOUTH PROFESSIONAL PARK
JACKSONVILLE, FL 32256-6010

Name Changed: 04/12/2001

Address Changed: 04/12/2001
Officer/Director Detail Name & Address

Title CEO

RODRIGUEZ, COLLEEN
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title CFO

Gibson, Nelson J
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Immediate Past President

Goldman, Stephen
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Director

Joseph, Charles
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Treasurer

Lawson, James
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title VP

Lufrano, Matthew
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Secretary

Matt , Rickoff
8540 Baycenter Rd
Jacksonville, FL 32256

Title Director

Bowers, Wiatt
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title VP

Russell, Mike
8540 Baycenter Rd
JACKSONVILLE, FL 32256

Title Director

Sandler, Daniel
8540 Baycenter Rd
JACKSONVILLE, FL 32256

Title President

Luikart, Christen
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Director

Sherman, Steven
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Director

Zimmerman, Chase
8540 BAYCENTER ROAD
JACKSONVILLE, FL 32256

Title Director

Sharon , Kaplan
8540 Baycenter Rd.
Jacksonville, FL 32256

Title VP

Katz, Glori
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Goldman, Evan
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Goldman, Nathan
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Klein, Stuart
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Lanigan, Robin
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Bellock, Emily
8450 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Bovee, Allison
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Bradley, Daniel
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Cristol, Cecilia
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

Johnson, Phyllis
8540 Baycenter Rd.
Jacksonville, FL 32256

Title Director

White, Errol
8540 Baycenter Rd.
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 01/23/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
12/28/2022 -- Amendment and Name Change View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
10/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- Amended and Restated Articles View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/25/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- Amended and Restated Articles View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format