Search icon

NAPLES JEWISH COMMUNITY FUND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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