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
HOLLYWOOD, FL 33021
Mailing Address
5100 SHERIDAN STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Registered Agent Name & Address
WILEN, BARRY
Name Changed: 01/28/2002
Address Changed: 03/07/2017
4600 SHERIDIAN STREET
SUITE 300
HOLLYWOOD, FL 33021
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
Title President
LIPPMAN, MATTHEW ADAM
Title Financial Secretary
WILENTZ, ROBB
Title Secretary
HACKER, KAREN
Title VP, Fundraising
MATHEWS, DEBORAH
Title VP, Membership
CHASE, JENNIFER
Title Treasurer
LEVKOVITZ, RONALD
Title VP, Education
BLATTNER, BUNNY
Title Immediate Past President
ROBINSON, KENNETH
11040 SWEET SAGE AVENUE
BOYNTON BEACH, FL 33473
BOYNTON BEACH, FL 33473
Title President
LIPPMAN, MATTHEW ADAM
13774 NW 20TH AVENUE
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title Financial Secretary
WILENTZ, ROBB
11 SENECA ROAD
SEA RANCH LAKES, FL 33308
SEA RANCH LAKES, FL 33308
Title Secretary
HACKER, KAREN
10808 NASHVILLE DRIVE
COOPER CITY, FL 33026
COOPER CITY, FL 33026
Title VP, Fundraising
MATHEWS, DEBORAH
3377 BARBADOS AVENUE
COOPER CITY, FL 33026
COOPER CITY, FL 33026
Title VP, Membership
CHASE, JENNIFER
3150 NORTH 34TH STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title Treasurer
LEVKOVITZ, RONALD
7983 NW 19TH COURT
PEMBROKE PINES, FL 33024
PEMBROKE PINES, FL 33024
Title VP, Education
BLATTNER, BUNNY
3501 KEYSER AVENUE
UNIT 48
HOLLYWOOD, FL 33021
UNIT 48
HOLLYWOOD, FL 33021
Annual Reports
Report Year | Filed Date |
2023 | 04/12/2023 |
2024 | 04/03/2024 |
2024 | 05/27/2024 |
Document Images