Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GULF COAST JEWISH FAMILY AND COMMUNITY SERVICES, INC.

Filing Information
730118 59-1229354 07/02/1974 FL ACTIVE NAME CHANGE AMENDMENT 02/23/2011 NONE
Principal Address
14041 ICOT BLVD
CLEARWATER, FL 33760

Changed: 01/24/2022
Mailing Address
14041 ICOT BLVD
CLEARWATER, FL 33760

Changed: 01/24/2022
Registered Agent Name & Address Braham, Sandra E, Phd
14041 ICOT BLVD
CLEARWATER, FL 33760

Name Changed: 09/13/2021

Address Changed: 01/24/2022
Officer/Director Detail Name & Address

Title CFO

Dennison, Paul S.
14041 ICOT BLVD
CLEARWATER, FL 33760

Title Secretary

Sterensis, Abby
14041 ICOT BLVD
CLEARWATER, FL 33760

Title President/CEO

Braham, Sandra
14041 ICOT BLVD
CLEARWATER, FL 33760

Title Chairman

Samuelson, Elizabeth
14041 ICOT BLVD
CLEARWATER, FL 33760

Title Treasurer

Benov, Steve
14041 ICOT BLVD
CLEARWATER, FL 33701

Title Vice Chair

David, Punzak
14041 ICOT BLVD
CLEARWATER, FL 33760

Title VP

Circle, Lisa C
14041 ICOT BLVD
CLEARWATER, FL 33760

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/06/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
08/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
09/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
09/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
07/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- Reg. Agent Change View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
05/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
05/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
10/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- Name Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- Off/Dir Resignation View image in PDF format
01/21/2010 -- Reg. Agent Change View image in PDF format
11/30/2009 -- Amendment View image in PDF format
11/16/2009 -- Amendment View image in PDF format
03/31/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
07/16/1999 -- Name Change View image in PDF format
06/18/1999 -- Amended and Restated Articles View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
02/22/1995 -- ANNUAL REPORT View image in PDF format