Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALEXANDER MUSS INSTITUTE FOR ISRAEL EDUCATION, INC.
Filing Information
732287
59-0173782
03/27/1975
FL
ACTIVE
REINSTATEMENT
11/02/2006
Principal Address
Changed: 11/02/2006
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Changed: 11/02/2006
Mailing Address
Changed: 04/18/2008
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Changed: 04/18/2008
Registered Agent Name & Address
SOKOL, JERRY
Name Changed: 11/02/2006
Address Changed: 05/01/2013
333 AVENUE OF THE AMERICAS, #4500
MIAMI, FL 33131
MIAMI, FL 33131
Name Changed: 11/02/2006
Address Changed: 05/01/2013
Officer/Director Detail
Name & Address
Title Secretary, Director
WERNER, ROBERT I
Title Director
LEVINE, ROBERT
Title Director
REINSTEIN, JOEL
Title President
WERNER, RONALD
Title Director
Benedon, Bob
Title Director
Danilewitz, Jackie
Title Director
Feldman, Michael
Title Director
Kaplan, Karl
Title Director
Karp, Alison
Title Director
Kelman, Ellen
Title Director
Kessler, Michael
Title Director
Miller, Lori
Title Director
Miller, Wendy
Title Director
Paul, Nina
Title Director
Roldan, Jack
Title Director
Sacks, Susan
Title Director
Sokol, Jerry
Title Director
Weiss, Robert
Title Director
Stayman, Myron
Title Treasurer
Mollen, Russell
Title Director
Wolfson, Joseph
Title Director
Sachs, Mark
Title Secretary, Director
WERNER, ROBERT I
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
LEVINE, ROBERT
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
REINSTEIN, JOEL
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title President
WERNER, RONALD
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Benedon, Bob
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Danilewitz, Jackie
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Feldman, Michael
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Kaplan, Karl
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Karp, Alison
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Kelman, Ellen
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Kessler, Michael
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Miller, Lori
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Miller, Wendy
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Paul, Nina
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Roldan, Jack
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Sacks, Susan
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Sokol, Jerry
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Weiss, Robert
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Stayman, Myron
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Treasurer
Mollen, Russell
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Wolfson, Joseph
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Title Director
Sachs, Mark
78 RANDALL AVENUE
ROCKVILLE CENTRE, NY 11570
ROCKVILLE CENTRE, NY 11570
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 03/03/2023 |
2024 | 02/01/2024 |
Document Images