Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
JEWISH COMMUNITY SERVICES OF SOUTH FLORIDA, INC.
Filing Information
702652
59-0637867
07/03/1961
FL
ACTIVE
CORPORATE MERGER
12/19/2000
01/01/2001
Principal Address
Changed: 01/25/2022
12000 Biscayne Blvd
303
Miami, FL 33181
303
Miami, FL 33181
Changed: 01/25/2022
Mailing Address
Changed: 01/25/2022
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Changed: 01/25/2022
Registered Agent Name & Address
Singer, Miriam
Name Changed: 01/09/2020
Address Changed: 01/25/2022
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Name Changed: 01/09/2020
Address Changed: 01/25/2022
Officer/Director Detail
Name & Address
Title Past Chair/Director
RUDMAN, ABE
Title Director
Chaset, Helen, Dr.
Title Immediate Past Chair
RAIFFE, JONATHAN
Title Immediate Past Chair
Singer, Scott
Title Director
Morris, Mitchell
Title Secretary/Director
Liliane, Fuhrman
Title Chair
Ressler, Vanessa
Title President & CEO
Singer, Miriam
Title Director
Jacobson, Daniel
Title Director
Diener, Michelle S
Title Director
Gordon, Mark W, Dr.
Title Director
Valencia, Yolanda
Title Director
Spill, Joy
Title Secretary
Tobin, Kenneth
Title Director
Perlman, Alberto
Title Director
Antebi, Jassi
Title Director
Levine, Michael
Title COO
Coronado, Leopoldo F
Title Director
Bussel, John
Title Director
Davis, Alison
Title Director
Gross, Joan
Title CFO
Ramos , Hector
Title Treasurer
Newman, Robert
Title Director
Berman , Michael
Title Director
Burger, Michele
Title Director
Foldes , Nadine
Title Director
Narkir , Randy
Title Director
Teich, Jason
Title Director
Morhaim , Samuel
Title Past Chair/Director
RUDMAN, ABE
1930 N.E. 119TH ROAD
NORTH MIAMI, FL 33181
NORTH MIAMI, FL 33181
Title Director
Chaset, Helen, Dr.
20185 EAST COUNTRY CLUB DRIVE
#2207
AVENTURA, FL 33180
#2207
AVENTURA, FL 33180
Title Immediate Past Chair
RAIFFE, JONATHAN
3150 SW 38th Avenue
Suite 530
MIAMI, FL 33146
Suite 530
MIAMI, FL 33146
Title Immediate Past Chair
Singer, Scott
12000 Biscayne Blvd
303
Miami, FL 33181
303
Miami, FL 33181
Title Director
Morris, Mitchell
900 Biscayne Boulevard
#4704
Miami, FL 33132
#4704
Miami, FL 33132
Title Secretary/Director
Liliane, Fuhrman
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Chair
Ressler, Vanessa
12000 Biscayne Blvd
MIAMI, FL 33181
MIAMI, FL 33181
Title President & CEO
Singer, Miriam
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Jacobson, Daniel
12000 Biscayne Blvd
303
Miami, FL 33181
303
Miami, FL 33181
Title Director
Diener, Michelle S
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Gordon, Mark W, Dr.
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Valencia, Yolanda
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Spill, Joy
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Secretary
Tobin, Kenneth
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Perlman, Alberto
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Antebi, Jassi
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Levine, Michael
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title COO
Coronado, Leopoldo F
12000 Biscayne Blvd Suite 303
Miami, FL 33181
Miami, FL 33181
Title Director
Bussel, John
4400 Biscayne Blvd,
Suite 514
Miami, FL 33137
Suite 514
Miami, FL 33137
Title Director
Davis, Alison
7000 Island Blvd.
Apt. BV-06
Aventura, FL 33160
Apt. BV-06
Aventura, FL 33160
Title Director
Gross, Joan
3000 Island Blvd
Apt 1003
Aventura, FL 33160
Apt 1003
Aventura, FL 33160
Title CFO
Ramos , Hector
12000 Biscayne Blvd
303
Miami, FL 33181
303
Miami, FL 33181
Title Treasurer
Newman, Robert
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Berman , Michael
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Burger, Michele
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Foldes , Nadine
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Narkir , Randy
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Teich, Jason
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Title Director
Morhaim , Samuel
12000 Biscayne Blvd.
Suite 303
Miami, FL 33181
Suite 303
Miami, FL 33181
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 04/05/2023 |
2024 | 08/07/2024 |
Document Images