Search icon

TEMPLE SINAI, THE JEWISH COMMUNITY CENTER OF HOLLYWOOD, FLORIDA, INC.

Company Details

Entity Name: TEMPLE SINAI, THE JEWISH COMMUNITY CENTER OF HOLLYWOOD, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jun 1969 (56 years ago)
Document Number: 716714
FEI/EIN Number 59-0791032
Address: 1400 N 46 AVE, HOLLYWOOD, FL 33021
Mail Address: 1400 N 46 AVE, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JK5P4WC9Q71W94 716714 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Mendelowitz, Rosanne, 1400 NO. 46TH AVENUE, HOLLYWOOD, US-FL, US, 33021
Headquarters 1400 N 46 AV, HOLLYWOOD, US-FL, US, 33021

Registration details

Registration Date 2019-03-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-02-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 716714

Agent

Name Role Address
Mendelowitz, Rosanne Agent 1400 NO. 46TH AVENUE, HOLLYWOOD, FL 33021

Vice President

Name Role Address
Workman, Janet Vice President 1400 NO 46TH AVENUE, HOLLYWOOD, FL 33021
Esterson, Joseph Vice President 1400 NO. 46TH AVENUE, HOLLYWOOD, FL 33021
Silberberg, Paula Vice President 1400 N 46 AVE, HOLLYWOOD, FL 33021
Rube, Miriam Vice President 1400 N. 46th Ave, Hollywood, FL 33021

Programming

Name Role Address
Workman, Janet Programming 1400 NO 46TH AVENUE, HOLLYWOOD, FL 33021

Ritual

Name Role Address
Esterson, Joseph Ritual 1400 NO. 46TH AVENUE, HOLLYWOOD, FL 33021

Immediate Past President

Name Role Address
Rothschild, Cheri Immediate Past President 1400 N. 46 AVENUE, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Greenberg, Jackie Treasurer 1400 N 46 AVE, HOLLYWOOD, FL 33021

Membership

Name Role Address
Silberberg, Paula Membership 1400 N 46 AVE, HOLLYWOOD, FL 33021

Secretary

Name Role Address
Gonzalez, Juan Carlos Secretary 1400 N 46 AVE, HOLLYWOOD, FL 33021

Executive Director

Name Role Address
Mendelowitz, Rosanne Executive Director 1400 N 46 AVE, HOLLYWOOD, FL 33021

President

Name Role Address
Greenberger, Barry J President 1400 N. 46th Ave., Hollywood, FL 33021

Parliamentarian

Name Role Address
Edelstein, Lloyd Parliamentarian 1400 N. 46th Ave., Hollywood, FL 33021

VP Fundraising

Name Role Address
Goldstein, Hugh VP Fundraising 1400 N. 46th Ave., Hollywood, FL 33021

Education

Name Role Address
Rube, Miriam Education 1400 N. 46th Ave, Hollywood, FL 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-01 Mendelowitz, Rosanne No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-21 1400 NO. 46TH AVENUE, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-17 1400 N 46 AVE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1995-02-17 1400 N 46 AVE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30
AMENDED ANNUAL REPORT 2015-05-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State