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
445 40th Street
Box 403065
Miami Beach, FL 33140

Changed: 03/29/2022
Mailing Address
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Changed: 10/25/2017
Registered Agent Name & Address SOCOL, ROB
20810 W. DIXIE HIGHWAY
MIAMI, FL 33180

Name Changed: 03/19/2007

Address Changed: 03/19/2007
Officer/Director Detail Name & Address

Title Past President

Singer, Elizabeth
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title President

Person, Jenni
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Treasurer

Silver, Valerie
443 Giralda Ave
Coral Gables, FL 33134

Title Director

Sepsenwol, Karen
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Vice President of Programming

Yasbin, Eileen
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Vice President of Advocacy

Unger, Rachel
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Vice President of Marketing

Landsberg, Marni
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Secretary

Silver, Jessica
445 40TH STREET
BOX 403065
MIAMI BEACH, FL 33140

Title Vice President of Community Service

Agron, Jeffrey
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Vice President of Membership

Weider, Alice
445 40th Street
Box 403065
Miami Beach, FL 33140

Title VP, Leadership

Caplin, Dory
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Fetell, Cathy
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Freedberg, Judith
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Greenfield, Amanda
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Hartley, Andrea
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Pardo Stein, Alissa
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Straus, Robin
445 40th Street
Box 403065
Miami Beach, FL 33140

Title Director

Rodriguez, Laura Lee
8010 Noremac Ave
Miami Beach, FL 33141

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/06/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
03/29/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
02/06/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/03/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- Name Change View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/14/1997 -- ANNUAL REPORT View image in PDF format
02/09/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format