Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SKY LAKE SYNAGOGUE, INC.

Filing Information
709512 59-1106922 08/31/1965 FL ACTIVE REINSTATEMENT 02/05/2020
Principal Address
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Changed: 05/22/2012
Mailing Address
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Changed: 05/22/2012
Registered Agent Name & Address Sklarek, Liz
1850 NE 183 Street
North Miami Beach, FL 33179

Name Changed: 03/21/2024

Address Changed: 01/11/2023
Officer/Director Detail Name & Address

Title PD

Nicolaievsky, Eduardo
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Title Treasurer

Fishman, Stuart
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Title Secretary

Sternberg, Daniel
1850 NE 183 Street
North Miami Beach, FL 33179

Title Officer, Building Committee

Brown, Michell
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Title Officer, Building Committee

Berkman, Michael
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Title Administrator

Sklarek, Esther
1850 N.E. 183 STREET
NORTH MIAMI BEACH, FL 33179

Annual Reports
Report YearFiled Date
2023 01/11/2023
2024 01/29/2024
2024 03/21/2024

Document Images
03/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
02/05/2020 -- REINSTATEMENT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/20/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
05/22/2012 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- REINSTATEMENT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
07/22/2008 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
08/17/2007 -- ANNUAL REPORT View image in PDF format
06/19/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- Amendment View image in PDF format
02/05/2006 -- ANNUAL REPORT View image in PDF format
05/13/2005 -- Amendment View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- Name Change View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
06/05/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format