Search icon

PALM BEACH SECTION, NATIONAL COUNCIL OF JEWISH WOMEN, INC.

Company Details

Entity Name: PALM BEACH SECTION, NATIONAL COUNCIL OF JEWISH WOMEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1977 (47 years ago)
Document Number: 740305
FEI/EIN Number 51-0187762
Address: P.O.Box 540414, Greenacres, FL 33454
Mail Address: 115 Via Mariposa, PALM BEACH GARDENS, FL 33418
ZIP code: 33454
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Berkner, Zofia Agent 115 Via Mariposa, Palm Beach Gardens, FL 33418

Vice President

Name Role Address
TRAUB, JUDITH Vice President 4860 EXETER ESTATE LA, LAKE WORTH, FL 33467
Goldstein, Rona Vice President 245 Porto Vecchio Way, Palm Beach Gardens, FL 33418
Siegel, Gail Vice President 6650 Via Dante, Lake Worth, FL 33467
Sterling, Rona Vice President 7501 Hawks Landing Drive, West Palm Beach, FL 33412

Treasurer

Name Role Address
BERKNER, ZOFIA Treasurer 115 VIA MARIPOSA BLVD, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
ZALAZNICK, RUTH Director 10517 KIPLING WAY, WELLINGTON, FL 33449

President

Name Role Address
Goldin, Dianne President 5265 Brisata Circle, #V Boynton Beach, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-09 Berkner, Zofia No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 115 Via Mariposa, Palm Beach Gardens, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 P.O.Box 540414, Greenacres, FL 33454 No data
CHANGE OF MAILING ADDRESS 2013-04-12 P.O.Box 540414, Greenacres, FL 33454 No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State