Detail by Entity Name
Florida Not For Profit Corporation
CONGREGATION BETH AM OF TAMPA, INC.
Filing Information
N15164
59-2678553
05/14/1986
05/07/1986
FL
ACTIVE
REINSTATEMENT
09/20/1996
Principal Address
Changed: 01/16/2007
2030 W FLETCHER AVE
TAMPA, FL 33612
TAMPA, FL 33612
Changed: 01/16/2007
Mailing Address
Changed: 04/21/1995
2030 W FLETCHER AVE
TAMPA, FL 33612
TAMPA, FL 33612
Changed: 04/21/1995
Registered Agent Name & Address
Huneycutt, Neal
Name Changed: 08/03/2023
Address Changed: 08/03/2023
5304 Clouds Peak Drive
Lutz, FL 33558
Lutz, FL 33558
Name Changed: 08/03/2023
Address Changed: 08/03/2023
Officer/Director Detail
Name & Address
Title VP of Communications
Friedman, Cathy
Title Administrative Director of Operations
Cain-Stull, Helen Victoria
Title President
Bowen, Deborah
Title Past President
Gamson, Michael
Title VP Facilities
Bowman, Sheryl
Title VP Membership
Carroll, Elizabeth
Title VP Ritual & Education
Phillips, Sarah
Title Financial Secretary
Friedman, Robert, Dr.
Title VP of Communications
Friedman, Cathy
508 Montrose Ave
Temple Terrace, FL 33617-3863
Temple Terrace, FL 33617-3863
Title Administrative Director of Operations
Cain-Stull, Helen Victoria
PO Box 544
Homosassa Springs, FL 34447
Homosassa Springs, FL 34447
Title President
Bowen, Deborah
2049 Park Crescent Drive
Land O Lakes, FL 34639
Land O Lakes, FL 34639
Title Past President
Gamson, Michael
12008 Trevino PL
Tampa, FL 33624
Tampa, FL 33624
Title VP Facilities
Bowman, Sheryl
PO Box 1515
Lutz, FL 33548
Lutz, FL 33548
Title VP Membership
Carroll, Elizabeth
1884 Tallulah Terrace
Wesley Chapel, FL 33543
Wesley Chapel, FL 33543
Title VP Ritual & Education
Phillips, Sarah
103 W Flora Street
Tampa, FL 33604
Tampa, FL 33604
Title Financial Secretary
Friedman, Robert, Dr.
508 Montrose Ave
Temple Terrace, FL 33617-3863
Temple Terrace, FL 33617-3863
Annual Reports
Report Year | Filed Date |
2023 | 03/06/2023 |
2023 | 08/03/2023 |
2024 | 02/13/2024 |
Document Images