Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE BETH-EL OF ST PETERSBURG, FLORIDA, INCORPORATED

Filing Information
705177 59-0711184 02/08/1963 FL ACTIVE
Principal Address
400 PASADENA AVENUE SOUTH
ST. PETERSBURG, FL 33707

Changed: 04/26/2012
Mailing Address
400 PASADENA AVENUE SOUTH
ST. PETERSBURG, FL 33707

Changed: 04/26/2012
Registered Agent Name & Address Madenberg, Gerri
400 PASADENA SOUTH
ST PETERSBURG, FL 33707

Name Changed: 03/07/2023

Address Changed: 04/26/2012
Officer/Director Detail Name & Address

Title Treasurer

GRAM, RICHARD
7984 SAILBOAT KEY BLVD #101
ST PETERSBURG, FL 33707

Title Past President

Margolis, Stefani C
400 Pasadena Ave N
St. Petersburg, FL 33707

Title Past President

Cohen, Lisa
400 Pasadena Ave N
St. Petersburg, FL 33707

Title VP

Sterensis, Abigail
400 Pasadena Ave N
St. Petersburg, FL 33707

Title President

Michael, Shapiro
400 Pasadena Ave S
ST PETERSBURG, FL 33707

Title VP

Marianne, Edmonds
400 Pasadena Ave S
ST PETERSBURG, FL 33707

Title VP

Laura, Horwitz
400 Pasadena Ave S
ST PETERSBURG, FL 33707

Title VP

David, Blum
400 PASADENA AVENUE SOUTH
ST. PETERSBURG, FL 33707

Title VP

Bonnie, Lurie
400 PASADENA AVENUE SOUTH
ST. PETERSBURG, FL 33707

Title VP

Palmer, Jason C
400 Pasadena Ave S
Saint Petersburg, FL 33707-2198

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/07/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
05/04/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
05/17/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
07/18/2012 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- Reg. Agent Change View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
08/19/2009 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- Reg. Agent Change View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format