Search icon

TEMPLE BETH EL OF HOLLYWOOD, INC.

Company Details

Entity Name: TEMPLE BETH EL OF HOLLYWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: N46472
FEI/EIN Number 59-0794397
Address: 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423
Mail Address: 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423
Place of Formation: FLORIDA

Agent

Name Role Address
JACOB, JEFF Agent 1351 S 14TH AVE, HOLLYWOOD, FL 33020

President

Name Role Address
Tanenhaus, Sharon President 1351 S 14TH AVE, HOLLYWOOD, FL 33020

Past President

Name Role Address
Singer, Scott Past President 1351 S 14TH AVE, HOLLYWOOD, FL 33020

Vice President

Name Role Address
Scherline, Stuart Vice President 1351 S 14TH AVE., HOLLYWOOD, FL 33020
Edelman, Carol Vice President 1351 S. 14th Ave, Hollywood, FL 33020

Administration

Name Role Address
Scherline, Stuart Administration 1351 S 14TH AVE., HOLLYWOOD, FL 33020

Treasurer

Name Role Address
Lazarovic, David Treasurer 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423

Secretary

Name Role Address
Lewis, Susie Secretary 1351 S 14TH AVE., HOLLYWOOD, FL 33020

Membership

Name Role Address
Edelman, Carol Membership 1351 S. 14th Ave, Hollywood, FL 33020

Programming

Name Role Address
Edelman, Carol Programming 1351 S. 14th Ave, Hollywood, FL 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92028000152 TEMPLE BETH EL ACTIVE 1992-01-28 2027-12-31 No data 1351 S 14 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-26 JACOB, JEFF No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 1999-12-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
Amendment 2022-04-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State