Entity Name: | NATIONAL COUNCIL OF JEWISH WOMEN - NAPLES/MARCO SECTION, 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: | 22 Jul 1985 (40 years ago) |
Date of dissolution: | 10 Jan 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jan 2016 (9 years ago) |
Document Number: | N10345 |
FEI/EIN Number |
510224801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL, 34145, US |
Mail Address: | C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ BOBBIE | President | 5804 CINZANO COURT, NAPLES, FL, 34109 |
WAINICK LINDA | Vice President | 8698 CEDAR HAMMOCK ROAD, NAPLES, FL, 34112 |
GURNITZ ELLEN M | Treasurer | 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL, 34145 |
KLEIN CAROL | Secretary | 686 SQUIRE CIRCLE #204, NAPLES, FL, 34104 |
GURNITZ ELLEN | Agent | 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | GURNITZ, ELLEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State