Search icon

NATIONAL COUNCIL OF JEWISH WOMEN - NAPLES/MARCO SECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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