Detail by Entity Name

Florida Not For Profit Corporation

TEMPLE BETH DAVID JEWISH CENTER, INC.

Filing Information
730322 59-6610984 07/31/1974 FL ACTIVE REINSTATEMENT 11/08/2005
Principal Address
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Changed: 08/10/2018
Mailing Address
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Changed: 08/10/2018
Registered Agent Name & Address Shaw, Marlene B.
1208 Venetia Drive
SPRING HILL, FL 34608

Name Changed: 04/22/2021

Address Changed: 04/22/2021
Officer/Director Detail Name & Address

Title President

Shaw, Marlene B.
1208 Venetia Drive
SPRING HILL, FL 34608

Title First Vice President

Reiman, Martin
1138 Cobblestone Drive
Spring Hill, FL 34606

Title Second Vice President

Jasper, Larry
13158 Antelope Street
Spring Hill, FL 34609

Title Recording Secretary

Rosenberg, Marilyn
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Title Financial Secretary

Wurzbacher, Beth
11090 Jackdaw Road
Weeki Wachee, FL 34614

Title Treasurer

Roth, Arlene
13158 Antelope Street
Spring Hill, FL 34609

Title Director, Membership Committee

Catcher, Ellie
1159 Anton Avenue
Spring Hill, FL 34609

Title Director, Fundraising Committee

Fligleman, Mickie
7472 Moriah Avenue
Brooksville, FL 34613

Title Director, Building and Grounds Committee

Humphreys, Bill
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Title Director, Budget and Finance Committee

Roth, Arlene
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Title Director, Ritual Committee

Elkin, Judith
15162 Surrey Bend
Spring Hill, FL 34609

Title Director, Education Committee

Moore, Karen
13158 Antelope Street
Spring Hill, FL 34609

Title Director, Caring Committee

Avelares, Kathy
13158 ANTELOPE STREET
Spring Hill, FL 34606

Title Director, Strategic Planning Committee

Sitroon, Carolann
9090 Alexandria Drive
Weeki Wachee, FL 34613

Title Director, Cultural Arts Committee

Plager, Moshe
13158 Antelope Street
Spring Hill, FL 34609

Title Director, Outreach & Public Relations Committee

Cohen, Nava
13158 ANTELOPE STREET
SPRING HILL, FL 34609

Title Immediate Past President

Blavatt, Bryan A.
4554 Secretariat Run
Spring Hill, FL 34609

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/30/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
08/06/2019 -- ANNUAL REPORT View image in PDF format
08/10/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/17/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
05/02/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
01/22/2011 -- ANNUAL REPORT View image in PDF format
04/17/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
11/08/2005 -- REINSTATEMENT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format