Detail by Entity Name
Florida Not For Profit Corporation
SAMUEL M. AND HELENE SOREF, JEWISH COMMUNITY CENTER, INC.
Filing Information
737796
59-1766701
01/11/1977
FL
ACTIVE
NAME CHANGE AMENDMENT
01/26/1993
NONE
Principal Address
Changed: 02/19/1988
6501 W SUNRISE BLVD
FT. LAUDERDALE, FL 33313
FT. LAUDERDALE, FL 33313
Changed: 02/19/1988
Mailing Address
Changed: 02/19/1988
6501 W SUNRISE BLVD
FT. LAUDERDALE, FL 33313
FT. LAUDERDALE, FL 33313
Changed: 02/19/1988
Registered Agent Name & Address
GRAW, DONALD
Name Changed: 04/20/2016
Address Changed: 04/20/2016
6501 W. SUNRISE BLVD
PLANTATION, FL 33313
PLANTATION, FL 33313
Name Changed: 04/20/2016
Address Changed: 04/20/2016
Officer/Director Detail
Name & Address
Title Chairman
Smith, Sheri
Title TREASURER, Treasurer
Berkovits, Joe
Title CHIEF EXECUTIVE OFFICER
GRAW, DONALD
Title Asst. Treasurer
Penny, Cukier
Title Secretary
Gallner, Jill
Title Chairman
Smith, Sheri
6501 W SUNRISE BLVD
FT. LAUDERDALE, FL 33313
FT. LAUDERDALE, FL 33313
Title TREASURER, Treasurer
Berkovits, Joe
6501 W. SUNRISE BLVD
PLANTATION, FL 33313
PLANTATION, FL 33313
Title CHIEF EXECUTIVE OFFICER
GRAW, DONALD
6501 W.SUNRISE BLVD
PLANTATION, FL 33313
PLANTATION, FL 33313
Title Asst. Treasurer
Penny, Cukier
6501 W SUNRISE BLVD
FT. LAUDERDALE, FL 33313
FT. LAUDERDALE, FL 33313
Title Secretary
Gallner, Jill
6501 W. Sunrise Blvd
Plantation, FL 33313
Plantation, FL 33313
Annual Reports
Report Year | Filed Date |
2022 | 01/28/2022 |
2023 | 01/27/2023 |
2024 | 02/27/2024 |
Document Images