Search icon

TEMPLE EMANU-EL OF GREATER MIAMI, INC.

Company Details

Entity Name: TEMPLE EMANU-EL OF GREATER MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 May 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 1993 (32 years ago)
Document Number: 712756
FEI/EIN Number 59-0711180
Address: 1701 WASHINGTON AVE, MIAMI BEACH, FL 33139
Mail Address: 1701 WASHINGTON AVE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lehrman, Richard Alan Agent 3090 Alton Road, Miami Beach, FL 33140

Executive Vice Chairman of the Board

Name Role Address
JACOBS, JERRY Executive Vice Chairman of the Board 187 North Shore Drive, Apt.505 Miami Beach, FL 33141

Vice Chairman of the Board

Name Role Address
SIMKIN, JACQUELINE Vice Chairman of the Board 9 Island Avenue, PH 1, Miami Beach, FL 33139

President

Name Role Address
Lehrman, Richard President 3090 Alton Road, Miami Beach, FL 33140

Treasurer

Name Role Address
Greenberg, David Treasurer 6103 Aqua Ave, Apt 106 Miami Beach, FL 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Lehrman, Richard Alan No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3090 Alton Road, Miami Beach, FL 33140 No data
NAME CHANGE AMENDMENT 1993-06-24 TEMPLE EMANU-EL OF GREATER MIAMI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-07-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State