Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TEMPLE SOLEL, INC.

Filing Information
718672 23-7079611 06/12/1970 FL ACTIVE AMENDMENT 07/26/2022 NONE
Principal Address
5100 SHERIDAN STREET
HOLLYWOOD, FL 33021
Mailing Address
5100 SHERIDAN STREET
HOLLYWOOD, FL 33021
Registered Agent Name & Address WILEN, BARRY
4600 SHERIDIAN STREET
SUITE 300
HOLLYWOOD, FL 33021

Name Changed: 01/28/2002

Address Changed: 03/07/2017
Officer/Director Detail Name & Address

Title Immediate Past President

ROBINSON, KENNETH
11040 SWEET SAGE AVENUE
BOYNTON BEACH, FL 33473

Title President

LIPPMAN, MATTHEW ADAM
13774 NW 20TH AVENUE
PEMBROKE PINES, FL 33028

Title Financial Secretary

LEVKOVITZ, RONALD
7983 NW 19TH COURT
PEMBROKE PINES, FL 33024

Title Secretary

HACKER, KAREN
10808 NASHVILLE DRIVE
COOPER CITY, FL 33026

Title VP, Fundraising

BLATTNER, BUNNY
3501 KEYSER AVENUE
UNIT 48
HOLLYWOOD, FL 33021

Title VP, Membership

CHASE, JENNIFER
3150 NORTH 34TH STREET
HOLLYWOOD, FL 33021

Title Treasurer

SOSSIN, ROBERT
5107 ROOSEVELT STREET
HOLLYWOOD, FL 33021

Annual Reports
Report YearFiled Date
2023 04/12/2023
2023 11/28/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
11/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- Amendment View image in PDF format
04/16/2022 -- ANNUAL REPORT View image in PDF format
06/21/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- AMENDED 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
03/07/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
07/22/2014 -- ANNUAL REPORT View image in PDF format
01/15/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
10/12/2010 -- REINSTATEMENT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format