Detail by Entity Name
Florida Not For Profit Corporation
TEMPLE BETH DAVID JEWISH CENTER, INC.
Filing Information
730322
59-6610984
07/31/1974
FL
ACTIVE
REINSTATEMENT
11/08/2005
Principal Address
Changed: 08/10/2018
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Changed: 08/10/2018
Mailing Address
Changed: 08/10/2018
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Changed: 08/10/2018
Registered Agent Name & Address
Shaw, Marlene B.
Name Changed: 04/22/2021
Address Changed: 04/22/2021
1208 Venetia Drive
SPRING HILL, FL 34608
SPRING HILL, FL 34608
Name Changed: 04/22/2021
Address Changed: 04/22/2021
Officer/Director Detail
Name & Address
Title President
Shaw, Marlene B.
Title First Vice President
Reiman, Martin
Title Second Vice President
Jasper, Larry
Title Recording Secretary
Rosenberg, Marilyn
Title Financial Secretary
Wurzbacher, Beth
Title Treasurer
Roth, Arlene
Title Director, Membership Committee
Catcher, Ellie
Title Director, Fundraising Committee
Fligleman, Mickie
Title Director, Building and Grounds Committee
Humphreys, Bill
Title Director, Budget and Finance Committee
Roth, Arlene
Title Director, Ritual Committee
Elkin, Judith
Title Director, Education Committee
Moore, Karen
Title Director, Caring Committee
Avelares, Kathy
Title Director, Strategic Planning Committee
Sitroon, Carolann
Title Director, Cultural Arts Committee
Plager, Moshe
Title Director, Outreach & Public Relations Committee
Cohen, Nava
Title Immediate Past President
Blavatt, Bryan A.
Title President
Shaw, Marlene B.
1208 Venetia Drive
SPRING HILL, FL 34608
SPRING HILL, FL 34608
Title First Vice President
Reiman, Martin
1138 Cobblestone Drive
Spring Hill, FL 34606
Spring Hill, FL 34606
Title Second Vice President
Jasper, Larry
13158 Antelope Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Recording Secretary
Rosenberg, Marilyn
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Title Financial Secretary
Wurzbacher, Beth
11090 Jackdaw Road
Weeki Wachee, FL 34614
Weeki Wachee, FL 34614
Title Treasurer
Roth, Arlene
13158 Antelope Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director, Membership Committee
Catcher, Ellie
1159 Anton Avenue
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director, Fundraising Committee
Fligleman, Mickie
7472 Moriah Avenue
Brooksville, FL 34613
Brooksville, FL 34613
Title Director, Building and Grounds Committee
Humphreys, Bill
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Title Director, Budget and Finance Committee
Roth, Arlene
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Title Director, Ritual Committee
Elkin, Judith
15162 Surrey Bend
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director, Education Committee
Moore, Karen
13158 Antelope Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director, Caring Committee
Avelares, Kathy
13158 ANTELOPE STREET
Spring Hill, FL 34606
Spring Hill, FL 34606
Title Director, Strategic Planning Committee
Sitroon, Carolann
9090 Alexandria Drive
Weeki Wachee, FL 34613
Weeki Wachee, FL 34613
Title Director, Cultural Arts Committee
Plager, Moshe
13158 Antelope Street
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Director, Outreach & Public Relations Committee
Cohen, Nava
13158 ANTELOPE STREET
SPRING HILL, FL 34609
SPRING HILL, FL 34609
Title Immediate Past President
Blavatt, Bryan A.
4554 Secretariat Run
Spring Hill, FL 34609
Spring Hill, FL 34609
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 04/30/2023 |
2024 | 04/25/2024 |
Document Images