Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE BETH SHALOM AT PALM COAST, INC.

Filing Information
731155 36-4606359 10/21/1974 FL ACTIVE REINSTATEMENT 04/23/2018
Principal Address
40 WELLINGTON DRIVE
PALM COAST, FL 32164

Changed: 07/02/2009
Mailing Address
40 WELLINGTON DRIVE
PALM COAST, FL 32164

Changed: 02/14/2019
Registered Agent Name & Address Arkin, Robert Dennis
70 Wentworth Lane
PALM COAST, FL 32164

Name Changed: 04/23/2018

Address Changed: 02/14/2019
Officer/Director Detail Name & Address

Title PRESIDENT

ARKIN, ROBERT
70 WENTWORTH LANE
PALM COAST, FL 32164

Title FIRST VICE PRESIDENT

TOLLIN, STEPHEN K
34 PALMYRA LANE
PALM COAST, FL 32164

Title Asst. Treasurer

TOLLIN, STEPHEN K
34 PALMYRA LANE
PALM COAST, FL 32164

Title CORRESPONDING SECRETARY

RHONDA BARRON
325 WELLINGTON DRIVE
PALM COAST, FL 32164

Title RECORDING SECRETARY

KING, JERRY
38 WOODFORD LANE
PALM COAST, FL 32137

Title SECOND VICE PRESIDENT

GOLDSCHEIN, HARRY
1217 KILLARNEY DRIVE
ORMOND BEACH, FL 32174

Title Asst. Treasurer

Fusco, Elaine
10 WASHBURN PLACE
PALM COAST, FL 32164

Title Treasurer

Kohen, Stephen
14 LAKESIDE DRIVE
PALM COAST, FL 32137

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/21/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- REINSTATEMENT View image in PDF format
05/25/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
06/16/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
11/02/2011 -- REINSTATEMENT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
08/14/2009 -- ADDRESS CHANGE View image in PDF format
07/02/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format