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
4720 Pine Ridge Rd
NAPLES, FL 34119

Changed: 01/24/2023
Mailing Address
4720 Pine Ridge Rd
NAPLES, FL 34119

Changed: 01/24/2023
Registered Agent Name & Address Feld, Jeffrey D
4720 Pine Ridge Rd
NAPLES, FL 34119

Name Changed: 01/30/2015

Address Changed: 01/24/2023
Officer/Director Detail Name & Address

Title VC

Wolff, Beth
7708 Santa Margherita Way
Naples, FL 34109

Title Other, Past Chairman

Schiff, Jane
28531 Calabria Ct Unit 202
Naples, FL 34110

Title Secretary

Bogo, Rosalee
60 Seagate Dr #1703
Naples, FL 34103

Title VC

Saperstein, Marc
8111 Bay Colony Dr #1601
Naples, FL 34108

Title President, CEO

Feld, Jeffrey
2081 Painted Palm Drive
Naples, FL 34119

Title Chairman

Ritter, Nathaniel
27241 Ibis Cove Court
Bonita Springs, FL 34134

Title Treasurer

Strome, Stephen
29105 Teramo Way
Naples, FL 34110

Title VC

Sobol, Arlene
2760 Tiburon Blvd E
101
Naples, FL 34109

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 04/18/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
07/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
07/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
12/04/2017 -- Name Change View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
10/24/2003 -- REINSTATEMENT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
07/06/1998 -- Reg. Agent Change View image in PDF format
02/13/1998 -- Amendment View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format