Entity Name: | TEMPLE BETH ISRAEL OF LONGBOAT KEY, FLORIDA, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Apr 1986 (39 years ago) |
Document Number: | 750722 |
FEI/EIN Number | 59-1970401 |
Address: | 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 |
Mail Address: | 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Azerad, Isaac | Agent | 1623 Floyd St, Sarasota, FL 34239 |
Name | Role | Address |
---|---|---|
Levine, Marion | President | 2358 Harbour Oaks Drive, Longboat Key, FL 34228 |
Boorstein, Michael | President | 2023 Harbour Links Drive, Longboat key, FL 34228 |
Name | Role | Address |
---|---|---|
Freedman, Alan | Vice President | 800 N Tamiami Tr #807, Sarasota, FL 34236 |
Goldfarb, Allan | Vice President | 2045 Gulf of Mexico Dr., 514 LONGBOAT KEY, FL 34228 |
Slagowitz, Barbara | Vice President | 500 Ketch lane, LONGBOAT KEY, FL 34228 |
Veit, Kelli | Vice President | 3487 Byron Lane, Longboat Key, FL 34228 |
Lieberman, Charles, Dr | Vice President | 3030 Grand Bay Blvd # 341, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Langbort , Mel | Financial Secretary | 350A Gulf of Mexico Dr #219, Longboat Key, FL 34228 |
Name | Role | Address |
---|---|---|
Barson, Lois | Recording Secretary | 4835 Gulf of Mexico Dr # 204, Longboat Key, FL 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Azerad, Isaac | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-07 | 1623 Floyd St, Sarasota, FL 34239 | No data |
AMENDED AND RESTATEDARTICLES | 1986-04-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1984-05-21 | 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 | No data |
CHANGE OF MAILING ADDRESS | 1984-05-21 | 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-21 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State