Search icon

JEWISH HISTORICAL SOCIETY OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: JEWISH HISTORICAL SOCIETY OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: N10000003615
FEI/EIN Number 272494562
Address: 4720 Pine Ridge Road 2nd Floor, NAPLES, FL, 34119, US
Mail Address: 8805 TAMIAMI TRAIL N, #255, NAPLES, FL, 34108, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BERKOVICH MARINA Agent 899 VANDERBILT BEACH ROAD, NAPLES, FL, 34108

President

Name Role Address
BERKOVICH MARINA President 8805 TAMIAMI TRAIL N, #255, NAPLES, FL, 34108

Vice President

Name Role Address
GOLDSTEIN ALEXANDER Vice President 8805 TAMIAMI TRAIL N, #255, NAPLES, FL, 34108

Secretary

Name Role Address
LIVSTONE JANE Secretary 8805 TAMIAMI TRAIL N, #255, NAPLES, FL, 34108

Treasurer

Name Role Address
LIVSTONE JANE Treasurer 8805 TAMIAMI TRAIL N, #255, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000087801 JHSSWF OF SWFL ACTIVE 2022-07-25 2027-12-31 No data 8805 TAMIAMI TRAIL N, SUITE 255, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 4720 Pine Ridge Road 2nd Floor, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-04-04 4720 Pine Ridge Road 2nd Floor, NAPLES, FL 34119 No data
AMENDMENT 2011-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State