Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAT YAM TEMPLE OF THE ISLANDS, INC.

Filing Information
N42794 65-0254027 04/01/1991 FL ACTIVE AMENDMENT 04/15/2020 NONE
Principal Address
2050 PERIWINKLE WAY
SANIBEL, FL 33957

Changed: 04/01/2012
Mailing Address
BOX 84
SANIBEL, FL 33957

Changed: 02/23/2007
Registered Agent Name & Address KARASIN-SAMET, ELISSA
1605 MIDDLE GULF DRIVE - UNIT 128
SANIBEL, FL 33957

Name Changed: 05/07/2020

Address Changed: 05/07/2020
Officer/Director Detail Name & Address

Title President, Director

BLOCK CHADDOCK, JANICE
1195 PAR VIEW DRIVE
SANIBEL, FL 33957-4627

Title Director

VOGEL, JOEL
2723 COCONUT DR
SANIBEL, FL 33957-2039

Title VP, Director

TEGER, SANDRA
629 LAKE MUREX CIRCLE
SANIBEL, FL 33957-5518

Title VP, Director

PACYGA, ANNETTE
3722 COQUINA DRIVE
SANIBEL, FL 33957-5216

Title Corresponding Secretary, Director

SKLAR, SHEILA
16812 ON PAR BLVD
FORT MYERS, FL 33908

Title Secretary, Director

GREENBERG, NANCY
1049 CELLANA COURT
FORT MYERS, FL 33908-1607

Title Director

HOCHSCHILD, TANYA
9609 PARKWOOD COURT
FORT MYERS, FL 33908-2860

Title Director

BLEIBERG, MEL
2620 KINGS CROWN COURT
FORT MYERS, FL 33908-1648

Title Director

GOLDBERG, ALLISON
3550 Bunny Lane
Sanibel, FL 33957

Title Director

PERESS, JULIE
1613 Sand Castle Road
SANIBEL, FL 33957

Title Director

LORSCH, HOWARD
730 NERITA STREET
SANIBEL, FL 33957

Title Director

LESSACK, ALAN
9304 PARKWOOD COURT
FORT MYERS, FL 33908

Title Treasurer, Director

Meltz, Stephen
979 E Gulf Drive
Apt 422
Sanibel, FL 33957

Title Director

Sager, Daniel
489 Lake Murex Circle
Sanibel, FL 33957

Title Director

Simon, Dennis
551 Sea Oats Drive
SANIBEL, FL 33957

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/10/2023
2024 03/13/2024

Document Images
03/13/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
05/07/2020 -- Reg. Agent Change View image in PDF format
04/15/2020 -- Amendment View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/18/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
04/01/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/15/2006 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
12/21/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format