Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER, INC.
Filing Information
N18349
59-2736411
12/19/1986
FL
ACTIVE
NAME CHANGE AMENDMENT
12/14/1990
NONE
Principal Address
Changed: 04/25/1994
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 04/25/1994
Mailing Address
Changed: 04/25/1994
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Changed: 04/25/1994
Registered Agent Name & Address
TZANANI, IRENE
Name Changed: 10/19/2021
Address Changed: 01/10/2007
DAVE AND MARY ALPER JEWISH COMMUNITY CENTE
11155 SW 112 AVENUE
MIAMI, FL 33176
11155 SW 112 AVENUE
MIAMI, FL 33176
Name Changed: 10/19/2021
Address Changed: 01/10/2007
Officer/Director Detail
Name & Address
Title Board Chair
Wolf, Andrew
Title CFO
Florez, Luz Angela
Title CEO
TZANANI, IRENE
Title Treasurer
Schwartz, Michael
Title Secretary
Ben-david, Denise
Title Board Chair
Wolf, Andrew
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Title CFO
Florez, Luz Angela
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Title CEO
TZANANI, IRENE
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Title Treasurer
Schwartz, Michael
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Title Secretary
Ben-david, Denise
11155 SW 112 AVE
MIAMI, FL 33176
MIAMI, FL 33176
Annual Reports
Report Year | Filed Date |
2023 | 02/03/2023 |
2024 | 03/01/2024 |
2024 | 08/12/2024 |
Document Images