Search icon

JEWISH COMMUNITY CENTER OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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