Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CONGREGATION OF REFORM JUDAISM, INC.
Filing Information
717077
59-0882965
09/04/1969
FL
ACTIVE
AMENDMENT
05/25/2010
NONE
Principal Address
928 MALONE DR
ORLANDO, FL 32810
ORLANDO, FL 32810
Mailing Address
928 MALONE DR
ORLANDO, FL 32810
ORLANDO, FL 32810
Registered Agent Name & Address
Kancher, Michael
Name Changed: 02/25/2014
Address Changed: 02/25/2014
928 MALONE DR
ORLANDO, FL 32810
ORLANDO, FL 32810
Name Changed: 02/25/2014
Address Changed: 02/25/2014
Officer/Director Detail
Name & Address
Title VP
Nicholson, Risa
Title Past President
Walk, Nancy
Title VP
Adelson, Eric
Title President
Steinmetz, Megan
Title VP
White, Jean
Title Secretary
Schwam-Wilcox, Camy
Title Treasurer
Rosenthal, Martin
Title VP
Gottschall, Joshua
Title VP
Ward, Marni
Title VP
Turnbull, Marcy
Title VP
Anderson, Stewart
Title VP
Faine, Franklin
Title VP
Proctor, Amber
Title VP
Nicholson, Risa
2216 Rowena Ave
Orlando, FL 32803
Orlando, FL 32803
Title Past President
Walk, Nancy
2048 Hutton Point
Longwood, FL 32779
Longwood, FL 32779
Title VP
Adelson, Eric
1307 Briercliff Drive
Orlando, FL 32806
Orlando, FL 32806
Title President
Steinmetz, Megan
2215 Marsh Sedge Lane
Winter Park, FL 32792
Winter Park, FL 32792
Title VP
White, Jean
83 Geneva Drive Apt. 3641
Oviedo, FL 32762
Oviedo, FL 32762
Title Secretary
Schwam-Wilcox, Camy
1263 Sydney Court
Altamonte Springs, FL 32714
Altamonte Springs, FL 32714
Title Treasurer
Rosenthal, Martin
615 Morgan Street
Winter Springs, FL 32708
Winter Springs, FL 32708
Title VP
Gottschall, Joshua
441 Genius Drive
Winter Park, FL 32789
Winter Park, FL 32789
Title VP
Ward, Marni
1102 Almond Tree Circle
Orlando, FL 32835
Orlando, FL 32835
Title VP
Turnbull, Marcy
3455 Laurel Drive
Mount Dora, FL 32757
Mount Dora, FL 32757
Title VP
Anderson, Stewart
358 W. Hornbeam Drive
Longwood, FL 32779
Longwood, FL 32779
Title VP
Faine, Franklin
8512 Buckley Court
Orlando, FL 32810
Orlando, FL 32810
Title VP
Proctor, Amber
1068 Windsong Circle
Apopka, FL 32703
Apopka, FL 32703
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 03/04/2023 |
2024 | 02/22/2024 |
Document Images