Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SARASOTA-MANATEE SECTION NATIONAL COUNCIL OF JEWISH WOMEN, INC.
Filing Information
749588
59-1940872
10/30/1979
FL
ACTIVE
Principal Address
Changed: 01/18/2021
5119 Savona Run
Lakewood Ranch, FL 43211
Lakewood Ranch, FL 43211
Changed: 01/18/2021
Mailing Address
Changed: 04/26/2016
PO BOX 3641
SARASOTA, FL 34230-3641
SARASOTA, FL 34230-3641
Changed: 04/26/2016
Registered Agent Name & Address
Batten, Evie
Name Changed: 01/18/2021
Address Changed: 01/18/2021
5119 Savona Run
Lakewood Ranch, FL 43211
Lakewood Ranch, FL 43211
Name Changed: 01/18/2021
Address Changed: 01/18/2021
Officer/Director Detail
Name & Address
Title Treasurer 2020-2021
Batten, Evie
Title VP Advocacy
Gordon, Pam
Title Corresponding Secretary
Penn, Ann
Title Recording Secretary
Goodis, Joan
Title Co President
Browmstein, Lauren
Title Co President
Solomon, Cindy
Title Co President
Marshak, Marion
Title VP Adminsitration
Penn, Ann
Title VP Advocacy
DEll, Deena
Title VP Communications
Criden, Laurie
Title Co VP Community Service
Bour, Joan Bour
Title Co VP Community Service
Sesser, Rachel
Title VP Programming
Giman, Brenda
Title Corresponding Secretary
Penn, Ann
Title Financial Secretary
Frankel, Marilyn
Title Recording Secretary
Goodis, Joan
Title Co Recording Secretary
Roberts, Greta
Title Treasurer 2020-2021
Batten, Evie
5119 Savona Run
Bradenton, FL 34211
Bradenton, FL 34211
Title VP Advocacy
Gordon, Pam
14733 Bowfin Terrace
LAKEWOOD rANCH, FL 34202
LAKEWOOD rANCH, FL 34202
Title Corresponding Secretary
Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238
Sarasota, FL 34238
Title Recording Secretary
Goodis, Joan
1101 66th Street North
Apt. 322
St. Petersburg, FL 33710
Apt. 322
St. Petersburg, FL 33710
Title Co President
Browmstein, Lauren
17642 Camden Dr.
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Title Co President
Solomon, Cindy
14818 Castle Park Ter
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Title Co President
Marshak, Marion
5231 97th St. E
Bradenton, FL 34211
Bradenton, FL 34211
Title VP Adminsitration
Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238
Sarasota, FL 34238
Title VP Advocacy
DEll, Deena
4964 Sable Lake Cir.
Sarasota, FL 34238
Sarasota, FL 34238
Title VP Communications
Criden, Laurie
7111Prestwick Ct.
University Park, FL 34201
University Park, FL 34201
Title Co VP Community Service
Bour, Joan Bour
10216 Eastwood Dr.
Bradenton, FL 34211
Bradenton, FL 34211
Title Co VP Community Service
Sesser, Rachel
4698 Claremont Park Dr.
Bradenton, FL 34211
Bradenton, FL 34211
Title VP Programming
Giman, Brenda
700 Cocoanut Ave.
#243
Sarasota, FL 34236
#243
Sarasota, FL 34236
Title Corresponding Secretary
Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238
Sarasota, FL 34238
Title Financial Secretary
Frankel, Marilyn
7514 Camden Harbour Dr.
Bradenton, FL 34212
Bradenton, FL 34212
Title Recording Secretary
Goodis, Joan
1101 66th St.
Apt. 322
St. Petersburg, FL 33710
Apt. 322
St. Petersburg, FL 33710
Title Co Recording Secretary
Roberts, Greta
12227 Thornhill Ct.
Lakewood Ranch, FL 34202
Lakewood Ranch, FL 34202
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/21/2023 |
2024 | 01/26/2024 |
Document Images