Detail by Entity Name

Florida Not For Profit Corporation

JEWISH CONGREGATION OF MARCO ISLAND, INC.

Filing Information
767873 59-2281355 04/08/1983 FL ACTIVE CANCEL ADM DISS/REV 10/28/2004 NONE
Principal Address
991 WINTERBERRY DRIVE
MARCO ISLAND, FL 34145

Changed: 02/06/1998
Mailing Address
991 WINTERBERRY DRIVE
MARCO ISLAND, FL 34145

Changed: 02/06/1998
Registered Agent Name & Address ALLIKER, STANFORD
991 Winterberry Drive
Marco Island, FL 34145

Name Changed: 01/19/2023

Address Changed: 05/01/2013
Officer/Director Detail Name & Address

Title President

Alliker, Stanford
1485 Artesia Drive West
Naples, FL 34113

Title 1 VP

Margolis, Morris
P.O. Box 825
Marco Island, FL 34145

Title 2nd VP

Holtz, Martin
1454 San Marco Road
MARCO ISLAND, FL 34145

Title Asst. Treasurer

Steffey, Melinda
1160 Breakwater Court
Marco Island, FL 34145

Annual Reports
Report YearFiled Date
2023 01/19/2023
2023 01/20/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
07/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
05/07/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
05/20/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- REINSTATEMENT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- NAME CHANGE View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format