Search icon

TEMPLE BETH ISRAEL OF LONGBOAT KEY, FLORIDA, INCORPORATED

Company Details

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

Agent

Name Role Address
Azerad, Isaac Agent 1623 Floyd St, Sarasota, FL 34239

President

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

Vice President

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

Financial Secretary

Name Role Address
Langbort , Mel Financial Secretary 350A Gulf of Mexico Dr #219, Longboat Key, FL 34228

Recording Secretary

Name Role Address
Barson, Lois Recording Secretary 4835 Gulf of Mexico Dr # 204, Longboat Key, FL 34228

Events

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

Documents

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