Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE WILLIE AND CELIA TRUMP SYNAGOGUE, INC.

Filing Information
N44007 65-0277345 06/24/1991 FL ACTIVE AMENDMENT 08/03/2006 NONE
Principal Address
3000 ISLAND BLVD.
S-127
AVENTURA, FL 33160

Changed: 02/05/2014
Mailing Address
3000 ISLAND BLVD.
S-127
AVENTURA, FL 33160

Changed: 02/05/2014
Registered Agent Name & Address MATUS, ALAN M
4000 ISLAND BOULEVARD
301
AVENTURA, FL 33160

Name Changed: 01/06/2011

Address Changed: 01/06/2011
Officer/Director Detail Name & Address

Title P

KATZ, NEIL J
3000 ISLAND BLVD., #S-127
AVENTURA, FL 33160

Title VP

TABACINIC, JOSE
3000 ISLAND BLVD., S-127
AVENTURA, FL 33160

Title VP

Benaroya, Raphael
3000 ISLAND BLVD., S-127
AVENTURA, FL 33160

Title S

TABACINIC, JOSE, Dr.
3000 ISLAND BLVD., S-127
AVENTURA, FL 33160

Title T

MATUS, ALAN
3000 ISLAND BLVD., S-127
AVENTURA, FL 33160

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/19/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/10/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
05/25/2009 -- ANNUAL REPORT View image in PDF format
06/27/2008 -- ANNUAL REPORT View image in PDF format
08/08/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- ANNUAL REPORT View image in PDF format
08/03/2006 -- Amendment View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
12/13/2005 -- Amendment and Name Change View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
05/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/13/2002 -- REINSTATEMENT View image in PDF format
10/28/2002 -- Amendment and Name Change View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format