Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE NEW JEWISH CONGREGATION, INC.
Filing Information
N02000007784
59-3710086
10/09/2002
FL
ACTIVE
Principal Address
Changed: 03/18/2007
13563 COUNTY ROAD 101
OXFORD, FL 34484-2430
OXFORD, FL 34484-2430
Changed: 03/18/2007
Mailing Address
Changed: 03/18/2007
13563 COUNTY ROAD 101
OXFORD, FL 34484-2430
OXFORD, FL 34484-2430
Changed: 03/18/2007
Registered Agent Name & Address
HOROWITZ, SANDRA
Name Changed: 04/26/2022
Address Changed: 04/26/2022
8891 SE 118th LANE
SUMMERFIELD, FL 34491
SUMMERFIELD, FL 34491
Name Changed: 04/26/2022
Address Changed: 04/26/2022
Officer/Director Detail
Name & Address
Title President
Roth, Dennis
Title 1st VP
Sherman, Samantha
Title TRES
Horowitz , Sandra
Title Director
Gleckner, Maureen
Title Director
McKinney, Bari
Title Director
Borovay, Sharon
Title Director
Shapiro, Myron
Title 2nd Vice President, VP
Golove, Stanley
Title Secretary
Ceader, Reva
Title Director
Tess, Phyllis
Title Director
Zimmer, Mitchell
Title Past President
Solomon, Sandy
Title President
Roth, Dennis
3581 Pigeon Ct
THE VILLAGES, FL 32163
THE VILLAGES, FL 32163
Title 1st VP
Sherman, Samantha
2164 Jordan Street
The Villages, FL 32162
The Villages, FL 32162
Title TRES
Horowitz , Sandra
8891 SE 118th Lane
Summerfield, FL 34491
Summerfield, FL 34491
Title Director
Gleckner, Maureen
506 Ambrosia Place
The Villages, FL 32162
The Villages, FL 32162
Title Director
McKinney, Bari
362 Simpson Street
The Villages, FL 32162
The Villages, FL 32162
Title Director
Borovay, Sharon
2450 Carriage Hill Way
The Villages, FL 32162
The Villages, FL 32162
Title Director
Shapiro, Myron
3435 Conservation Trail
The Villages, FL 32163
The Villages, FL 32163
Title 2nd Vice President, VP
Golove, Stanley
534 Balmoral Lane
The Villages, FL 32162
The Villages, FL 32162
Title Secretary
Ceader, Reva
1377 Murrells Inlet Loop
The Villages, FL 32162
The Villages, FL 32162
Title Director
Tess, Phyllis
17486 SE 74th Netherclift Terr.
The Villages, FL 32162
The Villages, FL 32162
Title Director
Zimmer, Mitchell
1655 Harter Way
The Villages, FL 32163
The Villages, FL 32163
Title Past President
Solomon, Sandy
17877 SE 88th Grimball Ave
The Villages, FL 32162
The Villages, FL 32162
Annual Reports
Report Year | Filed Date |
2022 | 04/17/2022 |
2023 | 01/23/2023 |
2024 | 01/21/2024 |
Document Images