Detail by Entity Name
Florida Not For Profit Corporation
YOUNG ISRAEL OF HOLLYWOOD-FORT LAUDERDALE, INC.
Filing Information
728349
59-1665301
12/10/1973
FL
ACTIVE
NAME CHANGE AMENDMENT
09/12/1978
NONE
Principal Address
3291 STIRLING ROAD
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Mailing Address
3291 STIRLING ROAD
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Registered Agent Name & Address
HOMNICK, REVA
Name Changed: 03/14/2005
Address Changed: 03/03/2009
YOUNG ISRAEL OF HOLLYWOOD
3291 STIRLING ROAD
FORT LAUDERDALE, FL 33312
3291 STIRLING ROAD
FORT LAUDERDALE, FL 33312
Name Changed: 03/14/2005
Address Changed: 03/03/2009
Officer/Director Detail
Name & Address
Title Immed Past Pres.
Ben-Ezra, Marc
Title President
Baratz, Philip, Mr.
Title Treasurer
Goldstein, Menachem, Mr.
Title 1st VP
Pearl, Ari, Mr.
Title Secretary
Benayoun, Alisa, Mrs.
Title 2nd VP
Loberfeld, Joshua, Mr.
Title Immed Past Pres.
Ben-Ezra, Marc
3291 STIRLING ROAD
FT. LAUDERDALE, FL 33312
FT. LAUDERDALE, FL 33312
Title President
Baratz, Philip, Mr.
3291 STIRLING ROAD
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Title Treasurer
Goldstein, Menachem, Mr.
3291 Stirling Road
Ft. Lauderdale, FL 33312
Ft. Lauderdale, FL 33312
Title 1st VP
Pearl, Ari, Mr.
3291 Stirling Road
Fort Lauderdale, FL 33312
Fort Lauderdale, FL 33312
Title Secretary
Benayoun, Alisa, Mrs.
3291 STIRLING ROAD
FT LAUDERDALE, FL 33312
FT LAUDERDALE, FL 33312
Title 2nd VP
Loberfeld, Joshua, Mr.
3291 Stirling Road
Fort Lauderdale, FL 33312
Fort Lauderdale, FL 33312
Annual Reports
Report Year | Filed Date |
2023 | 03/01/2023 |
2023 | 07/13/2023 |
2024 | 01/31/2024 |
Document Images