Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JEWISH COMMUNITY SERVICES OF SOUTH FLORIDA, INC.

Filing Information
702652 59-0637867 07/03/1961 FL ACTIVE CORPORATE MERGER 12/19/2000 01/01/2001
Principal Address
12000 Biscayne Blvd
303
Miami, FL 33181

Changed: 01/25/2022
Mailing Address
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Changed: 01/25/2022
Registered Agent Name & Address Singer, Miriam
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Name Changed: 01/09/2020

Address Changed: 01/25/2022
Officer/Director Detail Name & Address

Title Past Chair/Director

RUDMAN, ABE
1930 N.E. 119TH ROAD
NORTH MIAMI, FL 33181

Title Director

Chaset, Helen, Dr.
20185 EAST COUNTRY CLUB DRIVE
#2207
AVENTURA, FL 33180

Title Immediate Past Chair

RAIFFE, JONATHAN
3150 SW 38th Avenue
Suite 530
MIAMI, FL 33146

Title Chair

Singer, Scott
12000 Biscayne Blvd
303
Miami, FL 33181

Title Director

Morris, Mitchell
900 Biscayne Boulevard
#4704
Miami, FL 33132

Title Secretary/Director

Liliane, Fuhrman
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Gil, Bonwitt
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Vice Chair

Ressler, Vanessa
12000 Biscayne Blvd
MIAMI, FL 33181

Title President & CEO

Singer, Miriam
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Jacobson, Daniel
12000 Biscayne Blvd
303
Miami, FL 33181

Title Director

Diener, Michelle S
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Gordon, Mark W, Dr.
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Shelly Niceley, Groff
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Valencia, Yolanda
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Spill, Joy
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Tobin, Kenneth
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Perlman, Alberto
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Antebi, Jassi
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Levine, Michael
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Wechsler, Debra
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Merlin, Robert, PA
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Treasurer

Newman, Robert
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Chief Administrative Officer

Coronado, Leopoldo F
12000 Biscayne Blvd Suite 303
Miami, FL 33181

Title Director

Bussel, John
4400 Biscayne Blvd,
Suite 514
Miami, FL 33137

Title Director

Davis, Alison
7000 Island Blvd.
Apt. BV-06
Aventura, FL 33160

Title Director

Gross, Joan
3000 Island Blvd
Apt 1003
Aventura, FL 33160

Title Director

Kahane, Allan
17593 Middlebrook Way
Boca Raton, FL 33496

Title Controller

Myers, Mike
12000 Biscayne Blvd
303
Miami, FL 33181

Annual Reports
Report YearFiled Date
2021 01/09/2021
2022 01/25/2022
2023 04/05/2023

Document Images
04/05/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/09/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
08/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
09/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
07/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
08/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
07/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
12/19/2000 -- Merger View image in PDF format
11/13/2000 -- Amended/Restated Article/NC View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format