Entity Name: | JEWISH COMMUNITY CENTER OF SOUTHWEST FLORIDA, 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: | 15 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N04000000731 |
FEI/EIN Number |
562453614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 TAMIAMI TRAIL N.,, NAPLES, FL, 34103, US |
Mail Address: | 5150 TAMIAMI TRAIL N.,, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
M4 CAPITAL LLC | Agent | - |
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 | 4101 GULF SHORE BLVD N, PH 5, NAPLES, FL, 34103 |
BAKER JAY | Director | 4101 GULF SHORE BLVD N, PH 5, NAPLES, FL, 34103 |
SCHWARTZ STEPHEN | Vice President | 328 COLONY DRIVE, NAPLES, FL, 34108 |
SCHWARTZ STEPHEN | Director | 328 COLONY DRIVE, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 5150 TAMIAMI TRAIL N.,, SUITE 505, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 5150 TAMIAMI TRAIL N.,, SUITE 505, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-18 | M4 CAPITAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-02 | 5150 TAMIAMI TRAIL N, SUITE 505, NAPLES, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-06-02 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State