Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONGREGATION SCHAARAI ZEDEK, INC.

Filing Information
708808 59-1394424 04/14/1965 FL ACTIVE AMENDMENT 06/06/2012 NONE
Principal Address
3303 W. SWANN AVE.
TAMPA, FL 33609-4643

Changed: 03/05/2004
Mailing Address
3303 W. SWANN AVE.
TAMPA, FL 33609-4643

Changed: 03/05/2004
Registered Agent Name & Address KLEIN, TRACI
3303 W SWANN AVE
TAMPA, FL 33609

Name Changed: 11/27/2020

Address Changed: 05/01/1996
Officer/Director Detail Name & Address

Title President

Markowitz, Carla
3303 West Swann Avenue
TAMPA, FL 33609

Title Treasurer

Singer, Dan
3303 West Swann Avenue
Tampa, FL 33609

Title Executive Director

LeVine, Marc
3303 West Swann Avenue
Tampa, FL 33609

Title Secretary

Polender, Allison
3303 West Swann Avenue
Tampa, FL 33609

Annual Reports
Report YearFiled Date
2023 01/31/2023
2023 10/25/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
10/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
11/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
11/27/2020 -- Reg. Agent Change View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
07/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
06/06/2012 -- Amendment View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
11/23/2011 -- ANNUAL REPORT View image in PDF format
11/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
07/07/2010 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
07/14/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
03/01/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
09/28/2001 -- Amendment and Name Change View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format