Search icon

TEMPLE BETH SHOLOM AND JEWISH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BETH SHOLOM AND JEWISH CENTER, 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: 25 Jun 1965 (60 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: 709203
FEI/EIN Number 237156328

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

Address: 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34237
Mail Address: 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spector Martin Mr. Treasurer 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34237
Riceberg Ronnie Ms. Secretary 1050 S. Tuttle Ave, SARASOTA, FL, 34237
Corn Elliott Mr. Vice President 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34237
Treidel Alfred Mr. President 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL, 34237
Rosin Andrew Mr. Agent 1966 Hillview Street, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Rosin, Andrew, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 1966 Hillview Street, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-19 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2000-07-19 1050 SOUTH TUTTLE AVENUE, SARASOTA, FL 34237 -
AMENDED AND RESTATEDARTICLES 1996-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7000578500 2021-03-05 0455 PPS 1050 S Tuttle Ave, Sarasota, FL, 34237-8106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-8106
Project Congressional District FL-17
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92144.68
Forgiveness Paid Date 2021-09-09
6290227104 2020-04-14 0455 PPP 1050 S Tuttle Ave, SARASOTA, FL, 34237-8106
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91718
Loan Approval Amount (current) 91718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34237-8106
Project Congressional District FL-17
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92574.87
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State