Search icon

THE PORT CHARLOTTE JEWISH COMMUNITY GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE PORT CHARLOTTE JEWISH COMMUNITY GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1961 (63 years ago)
Document Number: 703373
FEI/EIN Number 510198480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 23190 UTICA AVE, PORT CHARLOTTE, FL, 33980
Mail Address: P.O. BOX 494675, PORT CHARLOTTE, FL, 33949
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Migdol Judith President 23190 Utica Ave., Port Charlotte, FL, 33980
Stern Glenn Treasurer 23190 Utica Ave., Port Charlotte, FL, 33980
Migdol Judith Agent 24699 Buckingham Way, Port Charlotte, FL, 33980
Kantor Arnold Vice President 23190 UTICA AVE, PORT CHARLOTTE, FL, 33980
Pollack Michelle Reco 23190 UTICA AVE, PORT CHARLOTTE, FL, 33980
Harris Sheldon Seco 23190 UTICA AVE, PORT CHARLOTTE, FL, 33980
Joffe Laurie Corr 23190 UTICA AVE, PORT CHARLOTTE, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001695 TEMPLE SHALOM ACTIVE 2019-01-02 2029-12-31 - POST OFFICE BOX 494675, PORT CHARLOTTE, FL, 33949

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Migdol, Judith -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 24699 Buckingham Way, Port Charlotte, FL 33980 -
CHANGE OF MAILING ADDRESS 2011-02-28 23190 UTICA AVE, PORT CHARLOTTE, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-20 23190 UTICA AVE, PORT CHARLOTTE, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-10

Date of last update: 01 May 2025

Sources: Florida Department of State