Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER, INC.

Filing Information
N18349 59-2736411 12/19/1986 FL ACTIVE NAME CHANGE AMENDMENT 12/14/1990 NONE
Principal Address
11155 SW 112 AVE
MIAMI, FL 33176

Changed: 04/25/1994
Mailing Address
11155 SW 112 AVE
MIAMI, FL 33176

Changed: 04/25/1994
Registered Agent Name & Address TZANANI, IRENE
DAVE AND MARY ALPER JEWISH COMMUNITY CENTE
11155 SW 112 AVENUE
MIAMI, FL 33176

Name Changed: 10/19/2021

Address Changed: 01/10/2007
Officer/Director Detail Name & Address

Title Board Chair

Sokol, Brad
11155 SW 112 AVE
MIAMI, FL 33176

Title CFO

Florez, Luz Angela
11155 SW 112 AVE
MIAMI, FL 33176

Title CEO

TZANANI, IRENE
11155 SW 112 AVE
MIAMI, FL 33176

Title Treasurer

Schwartz, Michael
11155 SW 112 AVE
MIAMI, FL 33176

Title Secretary

Ben-david, Denise
11155 SW 112 AVE
MIAMI, FL 33176

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/03/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
08/17/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
10/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
08/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
06/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
07/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/20/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format
12/14/1990 -- Amendment View image in PDF format