Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE JUDEA

Filing Information
711312 59-0791048 08/08/1966 FL ACTIVE AMENDMENT 04/13/2006 NONE
Principal Address
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
Mailing Address
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
Registered Agent Name & Address Israel Moskovitz, Sharon
5500 GRANADA BLVD
CORAL GABLES, FL 33146

Name Changed: 01/16/2020

Address Changed: 10/13/1981
Officer/Director Detail Name & Address

Title Immediate Past President

Kass, Mark
5500 GRANADA BOULEVARD
CORAL GABLES, FL 33146

Title Treasurer

Grossman-Rodriguez, Miriam
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Title Financial Secretary

Siegel, Debra
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Title VP

Lewis, Samuel
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Title Secretary

Gershman, Hilary
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Title VP

Martin, William
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Title President

Yelen Sasso, Jan
5500 Granada Blvd
Coral Gables, FL 33146

Title VP

Wasserman, Howard
5500 Granada Blvd
Coral Gables, FL 33146

Title First Vice President

Lambert, Lawrence
5500 GRANADA BLVD.
CORAL GABLES, FL 33146

Annual Reports
Report YearFiled Date
2023 01/26/2023
2023 10/24/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
10/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
07/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
07/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
07/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
09/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
08/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
10/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
09/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
09/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/05/2013 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- ANNUAL REPORT View image in PDF format
05/19/2011 -- ANNUAL REPORT View image in PDF format
05/21/2010 -- ANNUAL REPORT View image in PDF format
05/18/2009 -- ANNUAL REPORT View image in PDF format
06/03/2008 -- ANNUAL REPORT View image in PDF format
06/25/2007 -- ANNUAL REPORT View image in PDF format
06/20/2007 -- ANNUAL REPORT View image in PDF format
08/18/2006 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- Amendment View image in PDF format
11/07/2005 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
07/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- ANNUAL REPORT View image in PDF format
02/14/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format