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 |
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 |
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 |
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 | - |
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