Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BETH EL-THE BEACHES SYNAGOGUE, INC.

Filing Information
N43914 59-3075462 06/17/1991 FL ACTIVE REINSTATEMENT 03/23/2001
Principal Address
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Changed: 02/27/2009
Mailing Address
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Changed: 03/24/2020
Registered Agent Name & Address KLAUSNER, KENNETH
621 LAKE STONE CIRCLE
PONTE VEDRA BEACH, FL 32082

Name Changed: 02/08/2011

Address Changed: 02/08/2011
Officer/Director Detail Name & Address

Title TR

Udell, Rob
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Title President

Freedman, Karen
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Title Secretary

Shultz, Joy
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Title President

Shumer, Tammy
288 N. ROSCOE BLVD
PONTE VEDRA, FL 32082

Annual Reports
Report YearFiled Date
2021 03/02/2021
2022 01/30/2022
2023 03/21/2023

Document Images
03/21/2023 -- ANNUAL REPORT View image in PDF format
01/30/2022 -- ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
02/03/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
03/13/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
06/11/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
05/21/2004 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- REINSTATEMENT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
08/13/1997 -- NAME CHANGE View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format