Search icon

TALLAHASSEE JEWISH COMMUNITY, INC.

Company Details

Entity Name: TALLAHASSEE JEWISH COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1962 (63 years ago)
Document Number: 703770
FEI/EIN Number 59-2387059
Address: 2215 MAHAN DR, TALLAHASSEE, FL 32308
Mail Address: 2215 MAHAN DR, TALLAHASSEE, FL 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Slaton, Lisa R Agent 2215 MAHAN DR, TALLAHASSEE, FL 32308

President

Name Role Address
Wiener, Bruce, President President 2615 Millstone Plantation Rd., TALLAHASSEE, FL 32312

Vice President

Name Role Address
Blackburn, Claudia, Vice President Vice President 2923 Sharer Rd, TALLAHASSEE, FL 32312

Secretary

Name Role Address
Smith, Alicia Secretary 1132 Azalea Dr, TALLAHASSEE, FL 32301

Treasurer

Name Role Address
Kasper, Sherri, Dr. Treasurer 999 Old Farm Road, TALLAHASSEE, FL 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116839 TEMPLE ISRAEL - TALLAHASSEE'S JEWISH COMMUNITY CENTER ACTIVE 2015-11-17 2025-12-31 No data 2215 MAHAN DR, TALLAHASSEE, FL, 32303
G14000025955 TEMPLE ISRAEL OF TALLAHASSEE ACTIVE 2014-03-13 2029-12-31 No data 2215 MAHAN DR, TEMPLE ISRAEL, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-16 Slaton, Lisa R No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2215 MAHAN DR, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 1984-06-29 2215 MAHAN DR, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 1984-06-29 2215 MAHAN DR, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6950698402 2021-02-11 0491 PPS 2215 Mahan Dr, Tallahassee, FL, 32308-6162
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75793
Loan Approval Amount (current) 75793
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-6162
Project Congressional District FL-02
Number of Employees 20
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76467.87
Forgiveness Paid Date 2022-01-11
9754817107 2020-04-15 0491 PPP 2215 MAHAN DR, TALLAHASSEE, FL, 32308-6162
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75632.17
Loan Approval Amount (current) 75632.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32308-6162
Project Congressional District FL-02
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76467.23
Forgiveness Paid Date 2021-06-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State