Search icon

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

Company Details

Entity Name: NATIONAL COUNCIL OF JEWISH WOMEN - NAPLES/MARCO SECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 51-0224801
Address: C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145
Mail Address: C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GURNITZ, ELLEN Agent 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145

President

Name Role Address
KATZ, BOBBIE President 5804 CINZANO COURT, NAPLES, FL 34109

Vice President

Name Role Address
WAINICK, LINDA Vice President 8698 CEDAR HAMMOCK ROAD, NAPLES, FL 34112

Treasurer

Name Role Address
GURNITZ, ELLEN M Treasurer 1080 SO. COLLIER BLVD., #24 MARCO ISLAND, FL 34145

Secretary

Name Role Address
KLEIN, CAROL Secretary 686 SQUIRE CIRCLE #204, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2011-01-06 C/O ELLEN GURNITZ, 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 GURNITZ, ELLEN No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1080 SO. COLLIER BLVD. #24, MARCO ISLAND, FL 34145 No data

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: 04 Feb 2025

Sources: Florida Department of State