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
Mailing Address
928 MALONE DR
ORLANDO, FL 32810
Registered Agent Name & Address Kancher, Michael
928 MALONE DR
ORLANDO, FL 32810

Name Changed: 02/25/2014

Address Changed: 02/25/2014
Officer/Director Detail Name & Address

Title VP

Nicholson, Risa
2216 Rowena Ave
Orlando, FL 32803

Title Past President

Walk, Nancy
2048 Hutton Point
Longwood, FL 32779

Title VP

Adelson, Eric
1307 Briercliff Drive
Orlando, FL 32806

Title President

Steinmetz, Megan
2215 Marsh Sedge Lane
Winter Park, FL 32792

Title VP

White, Jean
83 Geneva Drive Apt. 3641
Oviedo, FL 32762

Title Secretary

Schwam-Wilcox, Camy
1263 Sydney Court
Altamonte Springs, FL 32714

Title Treasurer

Rosenthal, Martin
615 Morgan Street
Winter Springs, FL 32708

Title VP

Gottschall, Joshua
441 Genius Drive
Winter Park, FL 32789

Title VP

Ward, Marni
1102 Almond Tree Circle
Orlando, FL 32835

Title VP

Turnbull, Marcy
3455 Laurel Drive
Mount Dora, FL 32757

Title VP

Anderson, Stewart
358 W. Hornbeam Drive
Longwood, FL 32779

Title VP

Faine, Franklin
8512 Buckley Court
Orlando, FL 32810

Title VP

Proctor, Amber
1068 Windsong Circle
Apopka, FL 32703

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 03/04/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/01/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- Amendment View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
07/12/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- Reg. Agent Change View image in PDF format
05/23/2005 -- Name Change View image in PDF format
02/15/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
12/08/2000 -- REINSTATEMENT View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format