Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JEWISH FEDERATION OF GREATER NAPLES, INC.
Filing Information
761110
59-2151725
12/03/1981
FL
ACTIVE
NAME CHANGE AMENDMENT
12/04/2017
NONE
Principal Address
Changed: 01/24/2023
4720 Pine Ridge Rd
NAPLES, FL 34119
NAPLES, FL 34119
Changed: 01/24/2023
Mailing Address
Changed: 01/24/2023
4720 Pine Ridge Rd
NAPLES, FL 34119
NAPLES, FL 34119
Changed: 01/24/2023
Registered Agent Name & Address
Feld, Jeffrey D
Name Changed: 01/30/2015
Address Changed: 01/24/2023
4720 Pine Ridge Rd
NAPLES, FL 34119
NAPLES, FL 34119
Name Changed: 01/30/2015
Address Changed: 01/24/2023
Officer/Director Detail
Name & Address
Title VC
Wolff, Beth
Title Other, Past Chairman
Schiff, Jane
Title Secretary
Bogo, Rosalee
Title VC
Saperstein, Marc
Title President, CEO
Feld, Jeffrey
Title Chairman
Ritter, Nathaniel
Title Treasurer
Strome, Stephen
Title VC
Sobol, Arlene
Title VC
Wolff, Beth
7708 Santa Margherita Way
Naples, FL 34109
Naples, FL 34109
Title Other, Past Chairman
Schiff, Jane
28531 Calabria Ct Unit 202
Naples, FL 34110
Naples, FL 34110
Title Secretary
Bogo, Rosalee
60 Seagate Dr #1703
Naples, FL 34103
Naples, FL 34103
Title VC
Saperstein, Marc
8111 Bay Colony Dr #1601
Naples, FL 34108
Naples, FL 34108
Title President, CEO
Feld, Jeffrey
2081 Painted Palm Drive
Naples, FL 34119
Naples, FL 34119
Title Chairman
Ritter, Nathaniel
27241 Ibis Cove Court
Bonita Springs, FL 34134
Bonita Springs, FL 34134
Title Treasurer
Strome, Stephen
29105 Teramo Way
Naples, FL 34110
Naples, FL 34110
Title VC
Sobol, Arlene
2760 Tiburon Blvd E
101
Naples, FL 34109
101
Naples, FL 34109
Annual Reports
Report Year | Filed Date |
2023 | 01/24/2023 |
2023 | 04/18/2023 |
2024 | 01/31/2024 |
Document Images