Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAPLES JEWISH CONGREGATION, INC.

Filing Information
N98000006024 59-3545039 10/22/1998 FL ACTIVE NAME CHANGE AMENDMENT 03/14/2008 NONE
Principal Address
6340 NAPA WOODS WAY
NAPLES, FL 34116

Changed: 01/05/2018
Mailing Address
P. O. 111994
NAPLES, FL 34108

Changed: 01/18/2015
Registered Agent Name & Address Naples Jewish Congregation
P. O. 111994
NAPLES, FL 34108

Name Changed: 01/31/2022

Address Changed: 01/18/2015
Officer/Director Detail Name & Address

Title PRES

Flum, Charles
P.O. BOX 111994
NAPLES, FL 34108

Title Correspondding Secretary

Naumoff, Charles
P. O. 111994
NAPLES, FL 34108

Title Recording Secretary

Rosenauer, Augusta
P. O. 111994
NAPLES, FL 34108

Title Director

Shamblott, Soren
P. O. 111994
NAPLES, FL 34108

Title Director

Falkenstein, Susan
P. O. 111994
NAPLES, FL 34108

Title Treasurer

Rapoport, Elaine
P. O. 111994
NAPLES, FL 34108

Title VP

Paley, Suzanne
P. O. 111994
NAPLES, FL 34108

Title Director

Radin, Ronald
P. O. 111994
NAPLES, FL 34108

Title Asst. Treasurer

Lechtner, Richard
P.O. Box 111994.
NAPLES, FL 34108

Title Director

McCloskey, Shelley
P.O. Box 111994.
NAPLES, FL 34108

Title Director

McCloskey, Stephen
P. O. 111994
NAPLES, FL 34108

Title Director

Guggenheim, Marcela
P. O. 111994
NAPLES, FL 34108

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/27/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/06/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/17/2016 -- ANNUAL REPORT View image in PDF format
01/18/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- Name Change View image in PDF format
02/03/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
07/09/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
10/22/1998 -- Domestic Non-Profit View image in PDF format