Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE ISRAEL

Filing Information
736804 59-6014181 09/14/1976 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/21/2015 NONE
Principal Address
50 SOUTH MOSS ROAD
WINTER SPRINGS, FL 32708

Changed: 04/11/2008
Mailing Address
50 SOUTH MOSS ROAD
WINTER SPRINGS, FL 32708

Changed: 04/11/2008
Registered Agent Name & Address Worman, Robert
50 SOUTH MOSS ROAD
WINTER SPRINGS, FL 32708

Name Changed: 01/04/2018

Address Changed: 01/04/2018
Officer/Director Detail Name & Address

Title Comptroller

Danoff, Michael
50 South Moss Road
Winter Springs, FL 32708

Title VP Education

Savage, Mollie
50 South Moss Road
Winter Springs, FL 32708

Title VP

Landerman, Sarah
50 South Moss Road
Winter Springs, FL 32708

Title President

Kluger, Mark
50 South Moss Rd.
Winter Springs, FL 32708

Title VP Membership

Harris, Tanna
50 South Moss Rd
Winter Springs, FL 32708

Title Secretary

Berg, Gary
50 South Moss Rd
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 02/21/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
02/21/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
12/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- Amended and Restated Articles View image in PDF format
02/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
07/20/2006 -- Off/Dir Resignation View image in PDF format
06/22/2006 -- Off/Dir Resignation View image in PDF format
01/16/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
11/30/2004 -- REINSTATEMENT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
08/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
09/14/1976 -- FILINGS PRIOR TO 1995 View image in PDF format