Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SARASOTA-MANATEE SECTION NATIONAL COUNCIL OF JEWISH WOMEN, INC.

Filing Information
749588 59-1940872 10/30/1979 FL ACTIVE
Principal Address
5119 Savona Run
Lakewood Ranch, FL 43211

Changed: 01/18/2021
Mailing Address
PO BOX 3641
SARASOTA, FL 34230-3641

Changed: 04/26/2016
Registered Agent Name & Address Batten, Evie
5119 Savona Run
Lakewood Ranch, FL 43211

Name Changed: 01/18/2021

Address Changed: 01/18/2021
Officer/Director Detail Name & Address

Title Treasurer 2020-2021

Batten, Evie
5119 Savona Run
Bradenton, FL 34211

Title VP Advocacy

Gordon, Pam
14733 Bowfin Terrace
LAKEWOOD rANCH, FL 34202

Title Corresponding Secretary

Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238

Title Recording Secretary

Goodis, Joan
1101 66th Street North
Apt. 322
St. Petersburg, FL 33710

Title Co President

Browmstein, Lauren
17642 Camden Dr.
Lakewood Ranch, FL 34202

Title Co President

Solomon, Cindy
14818 Castle Park Ter
Lakewood Ranch, FL 34202

Title Co President

Marshak, Marion
5231 97th St. E
Bradenton, FL 34211

Title VP Adminsitration

Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238

Title VP Advocacy

DEll, Deena
4964 Sable Lake Cir.
Sarasota, FL 34238

Title VP Communications

Criden, Laurie
7111Prestwick Ct.
University Park, FL 34201

Title Co VP Community Service

Bour, Joan Bour
10216 Eastwood Dr.
Bradenton, FL 34211

Title Co VP Community Service

Sesser, Rachel
4698 Claremont Park Dr.
Bradenton, FL 34211

Title VP Programming

Giman, Brenda
700 Cocoanut Ave.
#243
Sarasota, FL 34236

Title Corresponding Secretary

Penn, Ann
11238 Sandhill Preserve Dr.
Sarasota, FL 34238

Title Financial Secretary

Frankel, Marilyn
7514 Camden Harbour Dr.
Bradenton, FL 34212

Title Recording Secretary

Goodis, Joan
1101 66th St.
Apt. 322
St. Petersburg, FL 33710

Title Co Recording Secretary

Roberts, Greta
12227 Thornhill Ct.
Lakewood Ranch, FL 34202

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/21/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
07/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
06/04/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format