Detail by Entity Name
Florida Not For Profit Corporation
TEMPLE ADATH OR, INC.
Filing Information
N17466
59-2740747
10/23/1986
FL
ACTIVE
AMENDMENT
06/18/1992
NONE
Principal Address
Changed: 02/06/2021
4581 Weston Road
Suite #160
Weston, FL 33331
Suite #160
Weston, FL 33331
Changed: 02/06/2021
Mailing Address
Changed: 02/06/2021
4581 Weston Road
Suite #160
Weston, FL 33331
Suite #160
Weston, FL 33331
Changed: 02/06/2021
Registered Agent Name & Address
GREENE, RENEE JADMINIS
Name Changed: 04/20/2009
Address Changed: 01/29/2016
4581 Weston Road
Suite #374
Weston, FL 33331
Suite #374
Weston, FL 33331
Name Changed: 04/20/2009
Address Changed: 01/29/2016
Officer/Director Detail
Name & Address
Title C
LABOWITZ, MARC RABBI
Title A
GREENE, RENEE JADMIN
Title D
Daszkal, Maria
Title D
LABOWITZ, PHILLIP RABBI
Title Director
Labowitz, Paulin
Title Director
Snyder, Steven
Title CEO
Dickinson, Rebekah
Title C
LABOWITZ, MARC RABBI
3924 SW 139th Ave
DAVIE, FL 33330
DAVIE, FL 33330
Title A
GREENE, RENEE JADMIN
4581 Weston Road
Suite #374
Weston, FL 33331
Suite #374
Weston, FL 33331
Title D
Daszkal, Maria
9014 Three Rail Drive
Boynton Beach, FL 33472
Boynton Beach, FL 33472
Title D
LABOWITZ, PHILLIP RABBI
11450 SW 16TH STREET
DAVIE, FL 33325
DAVIE, FL 33325
Title Director
Labowitz, Paulin
3924 SW 139th Ave
Davie, FL 33330
Davie, FL 33330
Title Director
Snyder, Steven
2817 NE 6th Avenue
Wilton Manors, FL 33334
Wilton Manors, FL 33334
Title CEO
Dickinson, Rebekah
4581 Weston Road
Suite #160
Weston, FL 33331
Suite #160
Weston, FL 33331
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 01/31/2023 |
2024 | 02/05/2024 |
Document Images