Search icon

JEWISH FEDERATION OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH FEDERATION OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 1962 (62 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: 704911
FEI/EIN Number 590948696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409, US
Mail Address: 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2023 590948696 2024-08-01 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2022 590948696 2023-09-11 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 106
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2021 590948696 2022-10-10 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2020 590948696 2021-09-02 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 118
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2019 590948696 2020-07-24 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2018 590948696 2019-08-21 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2017 590948696 2018-09-20 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2016 590948696 2017-10-09 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2015 590948696 2016-08-23 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 93
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 4601 COMMUNITY DRIVE, WEST PALM BEACH, FL, 334172716

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing BETH HAUSER
Valid signature Filed with authorized/valid electronic signature
JEWISH FEDERATION OF PALM BEACH COUNTY 401(K) PLAN 2014 590948696 2015-06-22 JEWISH FEDERATION OF PALM BEACH COUNTY, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 813000
Sponsor’s telephone number 5614780700
Plan sponsor’s address 4601 COMMUNITY DRIVE, WEST PALM BEACH, FL, 334172716

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing BETH HAUSER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVY MARK Vice Chairman 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409
PERTNOY RONNIE P Secretary 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409
HOFFMAN MICHAEL Chief Executive Officer 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409
BERG BARRY S BOAR 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409
SIMONSON BERYL Treasurer 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409
HOLCZER LEAH Agent 1 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123749 HEBREW FREE LOAN ACTIVE 2022-10-03 2027-12-31 - 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409
G19000066614 THE COMMISSION FOR JEWISH EDUCATION ACTIVE 2019-06-11 2029-12-31 - 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-28 HOLCZER, LEAH -
MERGER 2023-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000244847
MERGER 2018-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000184989
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-04-24 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1 HARVARD CIRCLE, SUITE 100, WEST PALM BEACH, FL 33409 -
AMENDMENT 2014-05-28 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO TENDLER VS KENNETH N. JOHNSON, et al. 4D2020-1341 2020-06-09 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CP000099

Parties

Name Alfredo Tendler
Role Appellant
Status Active
Representations Jenna Bottey, James R. George
Name Lauren Miller
Role Appellee
Status Active
Name Alexandra Bazo
Role Appellee
Status Active
Name Daphne Duret
Role Appellee
Status Active
Name JEWISH FEDERATION OF PALM BEACH COUNTY, INC.
Role Appellee
Status Active
Name Lisa Noakes
Role Appellee
Status Active
Name Elizabeth Simpson
Role Appellee
Status Active
Name Blake Jachman
Role Appellee
Status Active
Name Leah Derosa
Role Appellee
Status Active
Name John Feinroth
Role Appellee
Status Active
Name MERCEDES RUIZ INCORPORATED
Role Appellee
Status Active
Name Johnathan Elliott
Role Appellee
Status Active
Name Adrienne Ellis
Role Appellee
Status Active
Name 100 Plus Animal Rescue, Inc.
Role Appellee
Status Active
Name Jill Dahne Levy
Role Appellee
Status Active
Name Taylor Jachman
Role Appellee
Status Active
Name Keith Parrimore
Role Appellee
Status Active
Name Constance Fox
Role Appellee
Status Active
Name Estate of Richard Tendler, etc.
Role Appellee
Status Active
Name Randy Jachman
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Brian M. Moskowitz
Role Appellee
Status Active
Name Kenneth N. Johnson
Role Appellee
Status Active
Representations Jerome Geraghty, Takisha Richardson, Robert J. Hauser, Brian M. Spiro, Mark S. Wilensky, Michael S. Singer, Kevin F. Richardson

Docket Entries

Docket Date 2020-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 12/18/2020)
On Behalf Of Kenneth N. Johnson
Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ December 3, 2020 motion for appellate attorneys’ fees is denied.
Docket Date 2021-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-10-18
Type Notice
Subtype Notice
Description Notice ~ OF ORAL ARGUMENT DESIGNATION
On Behalf Of Kenneth N. Johnson
Docket Date 2021-10-15
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Alfredo Tendler
Docket Date 2021-01-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s January 6, 2021 response, it is ORDERED that appellees' December 22, 2020 “motion for leave to file reply to Alfredo Tendler’s response to motion for appellate attorneys’ fees” is denied.
Docket Date 2021-01-06
Type Response
Subtype Response
Description Response
On Behalf Of Alfredo Tendler
Docket Date 2020-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY
On Behalf Of Kenneth N. Johnson
Docket Date 2020-12-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Alfredo Tendler
Docket Date 2020-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alfredo Tendler
Docket Date 2020-12-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Alfredo Tendler
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 12/03/2020
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Kenneth N. Johnson
Docket Date 2020-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/22/2020
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kenneth N. Johnson
Docket Date 2020-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alfredo Tendler
Docket Date 2020-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 3 DAYS TO 08/21/2020
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Alfredo Tendler
Docket Date 2020-07-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Alfredo Tendler
Docket Date 2020-07-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alfredo Tendler
Docket Date 2020-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 554 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Alfredo Tendler
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alfredo Tendler
Docket Date 2021-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for December 9, 2021, at 10:45 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff at 3:30pm on either October 27, 2021 or November 17, 2021 at Zoom meeting ID
Docket Date 2021-09-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 9, 2021, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Alfredo Tendler
Docket Date 2020-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s July 22, 2020 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-05-28
Merger 2023-10-04
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
Merger 2018-08-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0948696 Corporation Unconditional Exemption 1 HARVARD CIR STE 100, WEST PALM BCH, FL, 33409-1905 1965-08
In Care of Name % LEAH HOLCZER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 189518360
Income Amount 60922811
Form 990 Revenue Amount 46135404
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201706
Filing Type E
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201606
Filing Type E
Return Type 990
File View File
Organization Name JEWISH FEDERATION OF PALM BEACH COUNTY INC
EIN 59-0948696
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025467107 2020-04-10 0455 PPP 1 Harvard Circle #100, WEST PALM BEACH, FL, 33409-1905
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1419917.57
Loan Approval Amount (current) 1419917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1905
Project Congressional District FL-21
Number of Employees 89
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1436167.16
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State