Detail by Entity Name
Florida Not For Profit Corporation
TEMPLE B'NAI ISRAEL, INC.
Filing Information
763353
59-1404489
05/18/1982
FL
ACTIVE
REINSTATEMENT
12/26/2017
Principal Address
Changed: 05/10/1999
1685 S. BELCHER ROAD
CLEARWATER, FL 33764
CLEARWATER, FL 33764
Changed: 05/10/1999
Mailing Address
Changed: 05/10/1999
1685 S. BELCHER ROAD
CLEARWATER, FL 33764
CLEARWATER, FL 33764
Changed: 05/10/1999
Registered Agent Name & Address
Breslow, Barbara
Name Changed: 11/30/2023
Address Changed: 10/11/2007
1685 S. BELCHER ROAD
CLEARWATER, FL 33764
CLEARWATER, FL 33764
Name Changed: 11/30/2023
Address Changed: 10/11/2007
Officer/Director Detail
Name & Address
Title Immediate Past Co-President
Gross, Paul
Title Membership VP
Feldman, Andrea
Title Secretary
Dobkin, Ruth
Title Member at Large
Sperber, Matthew
Title President
Van Zandt Schaffer, Stephanie, DR.
Title Presidential Appointee
Finkelstein, Sharon
Title Immediate Past Co-President
Sunter, Sandra
Title Financial VP
Weinberg, R.J.
Title Youth and Education VP
Brahm, Melissa
Title Development and Engagement VP
Magazine, Elizabeth
Title Event Planning VP
Slavensky, Leah
Title Religious and Cultural VP
Baughman, Barbara
Title Member at Large
Klein, Amy
Title Immediate Past Co-President
Gross, Paul
161 21st Ave. N
St. Petersburg, FL 33704
St. Petersburg, FL 33704
Title Membership VP
Feldman, Andrea
19029 US Hwy 19N #12C
Clearwater, FL 33764
Clearwater, FL 33764
Title Secretary
Dobkin, Ruth
11066 63rd Avenue N
Seminole, FL 33772
Seminole, FL 33772
Title Member at Large
Sperber, Matthew
785 Westfield Court
Dunedin, FL 34698
Dunedin, FL 34698
Title President
Van Zandt Schaffer, Stephanie, DR.
1560 Bridge Way
Clearwater, FL 33764
Clearwater, FL 33764
Title Presidential Appointee
Finkelstein, Sharon
1216 Willowick Circle
Safety Harbor, FL 34695
Safety Harbor, FL 34695
Title Immediate Past Co-President
Sunter, Sandra
1535 Cottonwood Terrace
Dunedin, FL 34698
Dunedin, FL 34698
Title Financial VP
Weinberg, R.J.
13904 75th Ave
Seminole, FL 33776
Seminole, FL 33776
Title Youth and Education VP
Brahm, Melissa
10244 Barry Dr
Clearwater, FL 33764
Clearwater, FL 33764
Title Development and Engagement VP
Magazine, Elizabeth
2661 Hawks Landing Blvd
Palm Harbor, FL 34685
Palm Harbor, FL 34685
Title Event Planning VP
Slavensky, Leah
3136 Sandhill Drive
Holiday, FL 34691
Holiday, FL 34691
Title Religious and Cultural VP
Baughman, Barbara
964 Porter Drive
Largo, FL 33771
Largo, FL 33771
Title Member at Large
Klein, Amy
3268 Nicks Place
Clearwater, FL 33761
Clearwater, FL 33761
Annual Reports
Report Year | Filed Date |
2023 | 01/18/2023 |
2023 | 11/30/2023 |
2024 | 04/12/2024 |
Document Images