Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GREATER BROWARD JEWISH CENTER, INC.

Filing Information
723303 59-1405955 05/01/1972 FL ACTIVE NAME CHANGE AMENDMENT 06/26/2014 NONE
Principal Address
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Changed: 02/13/2012
Mailing Address
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Changed: 02/13/2012
Registered Agent Name & Address Bouldin, Erica
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Name Changed: 01/26/2024

Address Changed: 02/13/2012
Officer/Director Detail Name & Address

Title President

Klawsky, Stewart
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Executive Vice President

Levine, Marilynn
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Financial Secretary

Krevat, Gary
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Vice President Finance/ Treasurer

Dubrow, Joshua
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Vice President Youth

Glass, Jody
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Membership Vice President

Herman, Helene
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Recording Secretary

Montag, Jacqui
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Title Communications Secretary

Jaffe, Rhonda
5700 NW 94TH AVENUE
TAMARAC, FL 33321

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
06/26/2014 -- Name Change View image in PDF format
06/06/2014 -- Merger View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- REINSTATEMENT View image in PDF format
07/30/2010 -- Amendment View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
12/10/2002 -- REINSTATEMENT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- ANNUAL REPORT View image in PDF format