Search icon

TEMPLE ISRAEL - Florida Company Profile

Company Details

Entity Name: TEMPLE ISRAEL
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1976 (49 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2015 (9 years ago)
Document Number: 736804
FEI/EIN Number 596014181

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708
Mail Address: 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danoff Michael Comp 50 South Moss Road, Winter Springs, FL, 32708
Savage Mollie Vice President 50 South Moss Road, Winter Springs, FL, 32708
Savage Mollie E 50 South Moss Road, Winter Springs, FL, 32708
Landerman Sarah Vice President 50 South Moss Road, Winter Springs, FL, 32708
Kluger Mark President 50 South Moss Rd., Winter Springs, FL, 32708
Harris Tanna Vice President 50 South Moss Rd, Winter Springs, FL, 32708
Harris Tanna Manager 50 South Moss Rd, Winter Springs, FL, 32708
Berg Gary Secretary 50 South Moss Rd, Winter Springs, FL, 32708
Worman Robert Agent 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2018-01-04 Worman, Robert -
AMENDED AND RESTATEDARTICLES 2015-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2008-04-11 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 -
CANCEL ADM DISS/REV 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State