Search icon

CONGREGATION OF REFORM JUDAISM, INC.

Company Details

Entity Name: CONGREGATION OF REFORM JUDAISM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Sep 1969 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2010 (15 years ago)
Document Number: 717077
FEI/EIN Number 59-0882965
Address: 928 MALONE DR, ORLANDO, FL 32810
Mail Address: 928 MALONE DR, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Kancher, Michael Agent 928 MALONE DR, ORLANDO, FL 32810

Vice President

Name Role Address
Nicholson, Risa Vice President 2216 Rowena Ave, Orlando, FL 32803
Adelson, Eric Vice President 1307 Briercliff Drive, Orlando, FL 32806
White, Jean Vice President 83 Geneva Drive, Apt. 3641 Oviedo, FL 32762
Gottschall, Joshua Vice President 441 Genius Drive, Winter Park, FL 32789
Ward, Marni Vice President 1102 Almond Tree Circle, Orlando, FL 32835
Turnbull, Marcy Vice President 3455 Laurel Drive, Mount Dora, FL 32757
ANDERSON STEWART LLC Vice President No data
Faine, Franklin Vice President 8512 Buckley Court, Orlando, FL 32810
Proctor, Amber Vice President 1068 Windsong Circle, Apopka, FL 32703

Past President

Name Role Address
Walk, Nancy Past President 2048 Hutton Point, Longwood, FL 32779

President

Name Role Address
Steinmetz, Megan President 2215 Marsh Sedge Lane, Winter Park, FL 32792

Secretary

Name Role Address
Schwam-Wilcox, Camy Secretary 1263 Sydney Court, Altamonte Springs, FL 32714

Treasurer

Name Role Address
Rosenthal, Martin Treasurer 615 Morgan Street, Winter Springs, FL 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-25 Kancher, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 928 MALONE DR, ORLANDO, FL 32810 No data
AMENDMENT 2010-05-25 No data No data
NAME CHANGE AMENDMENT 2005-05-23 CONGREGATION OF REFORM JUDAISM, INC. No data
REINSTATEMENT 2000-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State