Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEWISH CULTURAL ENDOWMENT, INC.

Filing Information
N23485 59-2861129 11/17/1987 FL ACTIVE NAME CHANGE AMENDMENT 09/03/2004 NONE
Principal Address
1022 MAIN STREET
SUITE D
DUNEDIN, FL 34698

Changed: 07/08/2005
Mailing Address
1022 MAIN STREET
SUITE D
DUNEDIN, FL 34698

Changed: 04/10/2012
Registered Agent Name & Address TANKEL, ROBERT
1022 MAIN ST
SUITE D
DUNEDIN, FL 34698

Name Changed: 07/08/2005

Address Changed: 07/08/2005
Officer/Director Detail Name & Address

Title SD

TANKEL, ROBERT L
1022 MAIN STREET
DUNEDIN, FL 34698

Title TD

SHANE, MICHAEL
1022 MAIN ST
DUNEDIN, FL 34698

Title VP/D

PALMER, JASON
1022 MAIN STREET
DUNEDIN, FL 34698

Title PD

SOBEL, MICHAEL
1022 MAIN STREET
DUNEDIN, FL

Title DIR

SOBEL, DAVID
1022 MAIN STREET
SUITE D
DUNEDIN, FL 34698

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/28/2022
2023 07/02/2023

Document Images
07/02/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
07/23/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- Name Change View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
08/25/1998 -- Reg. Agent Change View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format