Detail by Entity Name
Florida Not For Profit Corporation
TEMPLE ISRAEL OF GREATER MIAMI, INC.
Filing Information
N47495
59-0683270
02/21/1992
FL
ACTIVE
REINSTATEMENT
10/29/2002
Principal Address
Changed: 01/06/2012
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Changed: 01/06/2012
Mailing Address
Changed: 07/03/2012
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Changed: 07/03/2012
Registered Agent Name & Address
Mark, Teitelbaum
Name Changed: 07/06/2023
Address Changed: 07/23/2009
137 N.E. 19 STREET
MIAMI, FL 33132
MIAMI, FL 33132
Name Changed: 07/06/2023
Address Changed: 07/23/2009
Officer/Director Detail
Name & Address
Title Past President
GREENBERG, JACQUELINE DAVIE
Title President
LAMB, MARC
Title Executive Director
DEBOWSKY, SHARI
Title Treasurer
Teitelbaum, Mark
Title VP
Nedlin, Mark
Title Past President
GREENBERG, JACQUELINE DAVIE
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Title President
LAMB, MARC
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Title Executive Director
DEBOWSKY, SHARI
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Title Treasurer
Teitelbaum, Mark
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Title VP
Nedlin, Mark
137 N.E. 19 STREET
137 N.E. 19TH STREET
MIAMI, FL 33132
137 N.E. 19TH STREET
MIAMI, FL 33132
Annual Reports
Report Year | Filed Date |
2023 | 01/19/2023 |
2023 | 07/06/2023 |
2024 | 02/06/2024 |
Document Images