Detail by Entity Name

Florida Not For Profit Corporation

TEMPLE B'NAI ISRAEL, INC.

Filing Information
763353 59-1404489 05/18/1982 FL ACTIVE REINSTATEMENT 12/26/2017
Principal Address
1685 S. BELCHER ROAD
CLEARWATER, FL 33764

Changed: 05/10/1999
Mailing Address
1685 S. BELCHER ROAD
CLEARWATER, FL 33764

Changed: 05/10/1999
Registered Agent Name & Address Breslow, Barbara
1685 S. BELCHER ROAD
CLEARWATER, FL 33764

Name Changed: 11/30/2023

Address Changed: 10/11/2007
Officer/Director Detail Name & Address

Title Immediate Past Co-President

Gross, Paul
161 21st Ave. N
St. Petersburg, FL 33704

Title Membership VP

Feldman, Andrea
19029 US Hwy 19N #12C
Clearwater, FL 33764

Title Secretary

Dobkin, Ruth
11066 63rd Avenue N
Seminole, FL 33772

Title Member at Large

Sperber, Matthew
785 Westfield Court
Dunedin, FL 34698

Title President

Van Zandt Schaffer, Stephanie, DR.
1560 Bridge Way
Clearwater, FL 33764

Title Presidential Appointee

Finkelstein, Sharon
1216 Willowick Circle
Safety Harbor, FL 34695

Title Immediate Past Co-President

Sunter, Sandra
1535 Cottonwood Terrace
Dunedin, FL 34698

Title Financial VP

Weinberg, R.J.
13904 75th Ave
Seminole, FL 33776

Title Youth and Education VP

Brahm, Melissa
10244 Barry Dr
Clearwater, FL 33764

Title Development and Engagement VP

Magazine, Elizabeth
2661 Hawks Landing Blvd
Palm Harbor, FL 34685

Title Event Planning VP

Slavensky, Leah
3136 Sandhill Drive
Holiday, FL 34691

Title Religious and Cultural VP

Baughman, Barbara
964 Porter Drive
Largo, FL 33771

Title Member at Large

Klein, Amy
3268 Nicks Place
Clearwater, FL 33761

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 11/30/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
11/30/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
12/26/2017 -- REINSTATEMENT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
10/11/2007 -- Reg. Agent Change View image in PDF format
06/14/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- REINSTATEMENT View image in PDF format
02/13/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/29/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format