Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

DR. STANLEY AND PEARL GOODMAN JFS OF BROWARD COUNTY, INC.

Filing Information
705135 59-0995106 01/31/1963 FL ACTIVE AMENDMENT 06/01/2022 NONE
Principal Address
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328
Mailing Address
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328
Registered Agent Name & Address Colman, Randy
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Name Changed: 10/26/2023

Address Changed: 08/05/2019
Officer/Director Detail Name & Address

Title Board Chair

Berman, Jodi
5890 S PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Tresurer/Immediate Past Chair

Jacobs, Doug
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Secretary

Jackman, Wendi
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Vice Chair-At-Large

Goldberg, Barbara
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Vice Chair-At-Large

Masarek, Mike
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Vice Chair, Personnel

Hoffman, Marcy
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Vice Chair, Development

Jackman, Steve
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Vice Chair, Governance

William, Gross, Esq.
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Ciriago, Shea
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Benjamin, Genet
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Lowell, Lili
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Lowell, Marc
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Neuman, Ronit
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Sheldon, Ross, Dr.
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Sandler, Eris
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Schulman , David
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Honorary

Schwartz, Sharon
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Wise, Seth
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Board Members

Kasten, Lisa
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Goodman (Emeritus) Dr. Stanley Goodman

Goodman, Stanley, Dr.
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title Emeritus

Goodman (Emeritus), Pearl
5890 S. Pine Island Road
Suite 201
Davie, FL 33328

Title CEO

Colman, Randy
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title COO

Ala, Sandra
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title CFO

Welte Di-Pietro, Barbara
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Rutner, Alan
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Goldstein, Amy
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Wolpert, Mindy
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Shapero, Jonathan
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Gregg, Pamela
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Kaplan, Alexandra
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Schulman, Dr. Brittany
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Title Board Member

Dennis, Karen (Chani)
5890 S. PINE ISLAND ROAD
SUITE 201
DAVIE, FL 33328

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 03/02/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
10/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- Amendment View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
08/05/2019 -- Reg. Agent Change View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
11/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
09/19/2014 -- Name Change View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- 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
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- REINSTATEMENT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
08/31/2004 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
09/03/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format