Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MANDEL JEWISH COMMUNITY CENTER OF THE PALM BEACHES INC.

Filing Information
730704 59-1582799 09/18/1974 FL ACTIVE NAME CHANGE AMENDMENT 10/05/2016 NONE
Principal Address
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Changed: 01/22/2010
Mailing Address
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Changed: 02/03/2011
Registered Agent Name & Address ROSEN, JESSE J
5221 HOOD ROAD
PALM BEACH GARDENS, FL 33418

Name Changed: 06/01/2021

Address Changed: 06/01/2021
Officer/Director Detail Name & Address

Title At Large

Liebman, Peter
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Berg, Barry
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Friedman, Barbara
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title President & CEO

Rosen, Jesse
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Lieberman, Vivian
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Cohen, Sam
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title Immediate Past Chair

Gerstein, Ira
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Kaufer, Ilan
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Maerov, Arnold
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title Secretary/Treasurer

Rickel, Elana
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Wildstein, Vicki
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Baldinger, Jim
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Litt, Barri
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title At Large

Paul, Justin
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Title Board Chair

Yudenfreund, Joel
8500 JOG ROAD
BOYNTON BEACH, FL 33472

Annual Reports
Report YearFiled Date
2021 02/16/2021
2022 04/30/2022
2023 04/23/2023

Document Images
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- Reg. Agent Change View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- Name Change View image in PDF format
06/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
09/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format