Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NATIONAL COUNCIL OF JEWISH WOMEN, INC. GREATER MIAMI SECTION
Filing Information
725637
59-6192641
02/22/1973
FL
ACTIVE
NAME CHANGE AMENDMENT
01/11/2010
NONE
Principal Address
Changed: 03/29/2022
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Changed: 03/29/2022
Mailing Address
Changed: 10/25/2017
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Changed: 10/25/2017
Registered Agent Name & Address
SOCOL, ROB
Name Changed: 03/19/2007
Address Changed: 03/19/2007
20810 W. DIXIE HIGHWAY
MIAMI, FL 33180
MIAMI, FL 33180
Name Changed: 03/19/2007
Address Changed: 03/19/2007
Officer/Director Detail
Name & Address
Title Past President
Singer, Elizabeth
Title President
Person, Jenni
Title Treasurer
Silver, Valerie
Title Director
Sepsenwol, Karen
Title Vice President of Programming
Yasbin, Eileen
Title Vice President of Advocacy
Unger, Rachel
Title Vice President of Marketing
Landsberg, Marni
Title Secretary
Silver, Jessica
Title Vice President of Community Service
Agron, Jeffrey
Title Vice President of Membership
Weider, Alice
Title VP, Leadership
Caplin, Dory
Title Director
Fetell, Cathy
Title Director
Freedberg, Judith
Title Director
Greenfield, Amanda
Title Director
Hartley, Andrea
Title Director
Pardo Stein, Alissa
Title Director
Straus, Robin
Title Director
Rodriguez, Laura Lee
Title Past President
Singer, Elizabeth
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title President
Person, Jenni
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Treasurer
Silver, Valerie
443 Giralda Ave
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
Sepsenwol, Karen
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Vice President of Programming
Yasbin, Eileen
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Vice President of Advocacy
Unger, Rachel
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Vice President of Marketing
Landsberg, Marni
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Secretary
Silver, Jessica
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140
BOX 403065
MIAMI BEACH, FL 33140
Title Vice President of Community Service
Agron, Jeffrey
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Vice President of Membership
Weider, Alice
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title VP, Leadership
Caplin, Dory
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Fetell, Cathy
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Freedberg, Judith
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Greenfield, Amanda
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Hartley, Andrea
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Pardo Stein, Alissa
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Straus, Robin
445 40th Street
Box 403065
Miami Beach, FL 33140
Box 403065
Miami Beach, FL 33140
Title Director
Rodriguez, Laura Lee
8010 Noremac Ave
Miami Beach, FL 33141
Miami Beach, FL 33141
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 04/06/2023 |
2024 | 02/16/2024 |
Document Images