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 |
Name | Role | Address |
---|---|---|
Kancher, Michael | Agent | 928 MALONE DR, ORLANDO, FL 32810 |
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 |
Name | Role | Address |
---|---|---|
Walk, Nancy | Past President | 2048 Hutton Point, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Steinmetz, Megan | President | 2215 Marsh Sedge Lane, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
Schwam-Wilcox, Camy | Secretary | 1263 Sydney Court, Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Rosenthal, Martin | Treasurer | 615 Morgan Street, Winter Springs, FL 32708 |
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 |
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