Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CONGREGATION B'NAI ZION OF KEY WEST, FLORIDA, INC.

Filing Information
N21975 65-0023035 08/11/1987 FL ACTIVE AMENDMENT 01/16/1996 NONE
Principal Address
750 UNITED STREET
KEY WEST, FL 33040-3251

Changed: 02/27/2004
Mailing Address
750 UNITED STREET
KEY WEST, FL 33040-3251

Changed: 02/27/2004
Registered Agent Name & Address Rysman, Peter
2631 Gulfview Drive
KEY WEST, FL 33040

Name Changed: 05/19/2022

Address Changed: 05/19/2022
Officer/Director Detail Name & Address

Title T

KAWALER, EILEEN
58 Key Haven Road
KEY WEST, FL 33040

Title P

COVAN, FREDERICK L
1801 Seidenberg Avenue
KEY WEST, FL 33040

Title VP

KREINCES, JOHN
181 KEY HAVEN RD
KEY HAVEN, FL 33040

Title Corresponding Secretary

MCMAHAN, MAE
2601 S. ROOSEVELT BLVD. #306C
KEY WEST, FL 33040

Title Director

Wharton, Sidney
3655 Seaside Drive
Key West, FL 33040

Title Director

Weschler, Kenneth
750 UNITED STREET
KEY WEST, FL 33040-3251

Title Director

Abramovitz, Lawrence
750 UNITED STREET
KEY WEST, FL 33040-3251

Title Director

Webb, Barbara
750 UNITED STREET
KEY WEST, FL 33040-3251

Title Director, Recording Secretary

Feldman, Donna
750 UNITED STREET
KEY WEST, FL 33040-3251

Title Secretary

Klitenick, Michael P.
750 United Street
Key West,, FL 33040

Title Director

Funt, Nancy
750 UNITED STREET
KEY WEST, FL 33040-3251

Annual Reports
Report YearFiled Date
2022 05/19/2022
2023 04/08/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
04/08/2023 -- ANNUAL REPORT View image in PDF format
05/19/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
10/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- Reg. Agent Change View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format