Search icon

CONGREGATION BETH AM OF TAMPA, INC.

Company Details

Entity Name: CONGREGATION BETH AM OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1996 (28 years ago)
Document Number: N15164
FEI/EIN Number 59-2678553
Address: 2030 W FLETCHER AVE, TAMPA, FL 33612
Mail Address: 2030 W FLETCHER AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Huneycutt, Neal Agent 2030 W FLETCHER AVE, TAMPA, FL 33612

VP of Communications

Name Role Address
Friedman, Cathy VP of Communications 508 Montrose Ave, Temple Terrace, FL 33617-3863

President

Name Role Address
Bowen, Deborah President 2049 Park Crescent Drive, Land O Lakes, FL 34639

Past President

Name Role Address
Gamson, Michael Past President 12008 Trevino PL, Tampa, FL 33624

VP Facilities

Name Role Address
Bowman, Sheryl VP Facilities PO Box 1515, Lutz, FL 33548

VP Membership

Name Role Address
Carroll, Elizabeth VP Membership 1884 Tallulah Terrace, Wesley Chapel, FL 33543

VP Ritual

Name Role Address
Phillips, Sarah VP Ritual 103 W Flora Street, Tampa, FL 33604

Education

Name Role Address
Phillips, Sarah Education 103 W Flora Street, Tampa, FL 33604

Financial Secretary

Name Role Address
Friedman, Robert, Dr. Financial Secretary 508 Montrose Ave, Temple Terrace, FL 33617-3863

President Elect

Name Role Address
Kohn, Jared President Elect 18825 BIRCHWOOD GROVES DR, Lutz, FL 33558

Treasurer

Name Role Address
Huneycutt, Neal Treasurer 443 Johnson Ave, Unit 503 Cape Canaveral, FL 32920

Rabbi

Name Role Address
Rosenberg, Jason Rabbi 4725 Windflower Circle, Tampa, FL 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2030 W FLETCHER AVE, TAMPA, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2023-08-03 Huneycutt, Neal No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 2030 W FLETCHER AVE, TAMPA, FL 33612 No data
REINSTATEMENT 1996-09-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF MAILING ADDRESS 1995-04-21 2030 W FLETCHER AVE, TAMPA, FL 33612 No data
NAME CHANGE AMENDMENT 1987-11-25 CONGREGATION BETH AM OF TAMPA, INC. No data
AMENDMENT 1986-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State