Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CORAL SPRINGS HEBREW CONGREGATION, INC.

Filing Information
724395 59-1648723 09/21/1972 FL ACTIVE
Principal Address
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Changed: 05/01/1996
Mailing Address
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Changed: 05/01/1996
Registered Agent Name & Address Stan Klein
C/O CORAL SPRINGS HEBREW CONGREGATION,INC.
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Name Changed: 01/18/2021

Address Changed: 11/24/2003
Officer/Director Detail Name & Address

Title VP

Klein, Doreen
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Title Treasurer

Klein, Stan
2151 RIVERSIDE DR
CORAL SPRINGS, FL 33071

Title VP

Glantz, Carol
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Title President

Meyer, Mathew
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Title VP

Friedman, Robin
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Title Secretary

Gurian, Linda
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Title VP

Keil, Selma
2151 RIVERSIDE DR.
CORAL SPRINGS, FL 33071

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/21/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
01/21/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
01/02/2013 -- ANNUAL REPORT View image in PDF format
05/09/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
07/18/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- ANNUAL REPORT View image in PDF format
03/18/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format