Entity Name: | NAPLES JEWISH COMMUNITY FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Apr 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | N02000002795 |
FEI/EIN Number |
010669277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL, 34103 |
Mail Address: | 4101 GULF SHORE BLVD. N, PH 4, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN BRUCE S | President | 4101 GULF SHORE BLVD. N, PH 4, NAPLES, FL, 34103 |
SHERMAN BRUCE S | Director | 4101 GULF SHORE BLVD. N, PH 4, NAPLES, FL, 34103 |
BAKER JAY | Vice President | 4601 GULF SHORE BLVD, N, PH 4, NAPLES, FL, 34103 |
BAKER JAY | Director | 4601 GULF SHORE BLVD, N, PH 4, NAPLES, FL, 34103 |
SCHWARTZ STEPHEN | Vice President | 328 COLONY DRIVE, NAPLES, FL, 34108 |
SCHWARTZ STEPHEN | Director | 328 COLONY DRIVE, NAPLES, FL, 34108 |
KORN TYLER B | Agent | 5150 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-20 | 5150 TAMIAMI TRAIL N, SUITE 302, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2012-09-20 | KORN, TYLER B | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 4101 GULF SHORE BLVD N, PH 4, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2004-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-09-20 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-03-23 |
REINSTATEMENT | 2004-10-26 |
ANNUAL REPORT | 2003-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State