Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TOP JEWISH FOUNDATION, INC.
Filing Information
755531
59-2053655
12/12/1980
FL
ACTIVE
RESTATED ARTICLES AND NAME CHANGE
06/29/2020
07/01/2020
Principal Address
Changed: 02/05/1997
13009 COMMUNITY CAMPUS DR
TAMPA, FL 33625
TAMPA, FL 33625
Changed: 02/05/1997
Mailing Address
Changed: 02/05/1997
13009 COMMUNITY CAMPUS DR
TAMPA, FL 33625
TAMPA, FL 33625
Changed: 02/05/1997
Registered Agent Name & Address
Weiss, Ellen
Name Changed: 03/29/2022
Address Changed: 03/28/2022
13009 Community Campus Drive
TAMPA, FL 33625-4000
TAMPA, FL 33625-4000
Name Changed: 03/29/2022
Address Changed: 03/28/2022
Officer/Director Detail
Name & Address
Title CEO
WEISS, ELLEN
Title V
SCHWARTZ, MICHAEL
Title S
SCHWARTZ, ALAN
Title V
ABELSON, ADAM
Title T
WISE, BONNIE
Title Trustee
Walk, Rochelle
Title Chairman
Klein, Steven
Title CEO
WEISS, ELLEN
13009 COMMUNITY CAMPUS DR
TAMPA, FL 33625
TAMPA, FL 33625
Title V
SCHWARTZ, MICHAEL
100 NORTH TAMPA STREET - STE. 2700
TAMPA, FL 33602
TAMPA, FL 33602
Title S
SCHWARTZ, ALAN
1681 LONGBOW LANE
CLEARWATER, FL 33764
CLEARWATER, FL 33764
Title V
ABELSON, ADAM
4114 WOODLANDS PKWY - STE. 200
PALM HARBOR, FL 34685
PALM HARBOR, FL 34685
Title T
WISE, BONNIE
601 E. KENNEDY BLVD
TAMPA, FL 33602
TAMPA, FL 33602
Title Trustee
Walk, Rochelle
371 Channelside Walk Way
Unit 404
Tampa, FL 33602
Unit 404
Tampa, FL 33602
Title Chairman
Klein, Steven
1744 N. Belcher Road
Suite 200
Clearwater, FL 33765
Suite 200
Clearwater, FL 33765
Annual Reports
Report Year | Filed Date |
2022 | 03/28/2022 |
2023 | 03/29/2023 |
2024 | 02/07/2024 |
Document Images