Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE SHALOM, INC.

Filing Information
711527 59-2546855 09/23/1966 FL ACTIVE REINSTATEMENT 11/26/2001
Principal Address
4630 PINE RIDGE RD
NAPLES, FL 34119-4063

Changed: 11/26/2001
Mailing Address
4630 PINE RIDGE RD
NAPLES, FL 34119-4063

Changed: 11/26/2001
Registered Agent Name & Address Deborah , Fidel
4630 PINE RIDGE RD.
NAPLES, FL 34119

Name Changed: 02/13/2020

Address Changed: 04/28/2008
Officer/Director Detail Name & Address

Title Financial Secretary

Ritter, Susan
16719 Enclave Circle
Naples, FL 34110

Title Treasurer

Pino, Steve
3410 Creekview Drive
Bonita Springs, FL 34134

Title President

Garfield, Joshua
4135 Raffia Drive
Naples, FL 34119

Title Executive Director

Fidel, Deborah
7332 Lantana Way
34119
Naples, FL 34119

Title 3rd Vice President

Stacy, Nicolau
7569 Cordoba Circle
Naples, FL 34109

Title 2nd Vice President

Bruce, Sherman
9380 Whooping Crane Way
Naples, FL 34120

Title Sisterhood Co-President

Judy, Ciorciari
13898 Luna Drive
Naples, FL 34109

Title Men's Club Co-President

Hirsch, Burton
718 Regency Reserve Circle
#3102
Naples, FL 34119

Title Recording Secretary

Abrams, Jacqueline
4031 Gulfshore Blvd
Apt 61
Naples, FL 34103

Title Sisterhood Co-President

Lynn, Prosten
13855 Luna Drive
Naples, FL 34109

Title Men's Club Co-President

Michael, Hoffman
8505 Naples Heritage Dr
Unit 113
Naples, FL 34112

Title 1st Vice President

Andy, Karpman
8212 Ibis Cove Circle
Naples, FL 34119

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/23/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/23/2023 -- ANNUAL REPORT View image in PDF format
10/25/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
02/25/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
11/26/2001 -- ANNUAL REPORT View image in PDF format
02/20/2000 -- ANNUAL REPORT View image in PDF format
02/09/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format