Search icon

SKY LAKE SYNAGOGUE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SKY LAKE SYNAGOGUE, 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: 31 Aug 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: 709512
FEI/EIN Number 591106922

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

Address: 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nicolaievsky Eduardo President 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Fishman Stuart Treasurer 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Sternberg Daniel Secretary 1850 NE 183 Street, North Miami Beach, FL, 33179
Brown Michell Officer 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Berkman Michael Officer 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Sklarek Esther Admi 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Nicolaievsky Eduardo Director 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL, 33179
Sklarek Esther Agent 1850 NE 183 Street, North Miami Beach, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Sklarek, Liz -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 1850 NE 183 Street, North Miami Beach, FL 33179 -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2012-05-22 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-22 1850 N.E. 183 STREET, NORTH MIAMI BEACH, FL 33179 -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-04-14 - -
AMENDMENT 2005-05-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47490.00
Total Face Value Of Loan:
47490.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47490
Current Approval Amount:
47490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47939.84
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47200
Current Approval Amount:
47200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47513.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State