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
CORAL GABLES, FL 33146
Mailing Address
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Registered Agent Name & Address
Israel Moskovitz, Sharon
Name Changed: 01/16/2020
Address Changed: 10/13/1981
5500 GRANADA BLVD
CORAL GABLES, FL 33146
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
Title Treasurer
Grossman-Rodriguez, Miriam
Title Financial Secretary
Siegel, Debra
Title VP
Lewis, Samuel
Title Secretary
Gershman, Hilary
Title VP
Martin, William
Title President
Yelen Sasso, Jan
Title VP
Wasserman, Howard
Title First Vice President
Lambert, Lawrence
Title Immediate Past President
Kass, Mark
5500 GRANADA BOULEVARD
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title Treasurer
Grossman-Rodriguez, Miriam
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title Financial Secretary
Siegel, Debra
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title VP
Lewis, Samuel
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title Secretary
Gershman, Hilary
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title VP
Martin, William
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Title President
Yelen Sasso, Jan
5500 Granada Blvd
Coral Gables, FL 33146
Coral Gables, FL 33146
Title VP
Wasserman, Howard
5500 Granada Blvd
Coral Gables, FL 33146
Coral Gables, FL 33146
Title First Vice President
Lambert, Lawrence
5500 GRANADA BLVD.
CORAL GABLES, FL 33146
CORAL GABLES, FL 33146
Annual Reports
Report Year | Filed Date |
2023 | 01/26/2023 |
2023 | 10/24/2023 |
2024 | 04/17/2024 |
Document Images