Search icon

TEMPLE BAT YAM OF EAST FORT LAUDERDALE, INC.

Company Details

Entity Name: TEMPLE BAT YAM OF EAST FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1985 (40 years ago)
Document Number: N09062
FEI/EIN Number 59-2524675
Address: 5151 NE 14 TERR., FT. LAUDERDALE, FL 33334
Mail Address: 5151 NE 14 TERR., FT. LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Pittler, Arnold Agent 2100 Mariner Drive, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Turkel, M. Brooks Treasurer 4240 Galt Ocean Drive, #1204 FORT LAUDERDALE, FL 33308
VOSS, TERRI Treasurer 4530 BANYAN TRAILS DRIVE, COCONUT CRK, FL 33073

Secretary

Name Role Address
VOSS, TERRI Secretary 4530 BANYAN TRAILS DRIVE, COCONUT CRK, FL 33073

Trustee

Name Role Address
Comras, Melissa Trustee 3998 NE 15th Avenue, Oakland Park, FL 33334

Vice President

Name Role Address
Pittler, Arnold Vice President 2100 Mariner Drive, Ft. Lauderdale, FL 33316
Fischer, Carey Vice President 2139 Imperial Point Drive, Fort Lauderdale, FL 33308
Jacobs, Samuel, Dr. Vice President 1431 S. Ocean Blvd., Apt. 8S Lauderdale By The Sea, FL 33062
Sangerman, Dory Vice President 1877 SW 24 Avenue, Fort Lauderdale, FL 33312

President

Name Role Address
Solomon, Barry President 109 SE 12 Avenue, Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088546 TEMPLE BAT YAM SISTERHOOD ACTIVE 2023-07-28 2028-12-31 No data 5151 NE 14 TERR, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-13 Pittler, Arnold No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 2100 Mariner Drive, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-10 5151 NE 14 TERR., FT. LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 1988-03-10 5151 NE 14 TERR., FT. LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State