Search icon

CONGREGATION RODEPH SHOLOM, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION RODEPH SHOLOM, 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: 16 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1999 (25 years ago)
Document Number: 726089
FEI/EIN Number 590872678

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

Address: 2713 BAYSHORE BLVD, TAMPA, FL, 33629, UN
Mail Address: 2713 BAYSHORE BLVD, TAMPA, FL, 33629, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tannen Jonathon Esq. Secretary 777 N Ashley Dr. Unit 1101, TAMPA, FL, 33602
Tannen Jonathon Esq. Director 777 N Ashley Dr. Unit 1101, TAMPA, FL, 33602
STERN LLOYD President 18039 US HWY 41 N, LUTZ, FL, 33549
Hirschkowitz Steven Vice President 2232 Golf Manor Blvd, Valrico, FL, 33596
James Justin Esq. Treasurer 2106 S. Occident St., Tamap, FL, 33629
Richardson Jennifer Agent 2713 BAYSHORE BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-12 Richardson, Jennifer -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 2713 BAYSHORE BLVD, TAMPA, FL 33629 UN -
CHANGE OF MAILING ADDRESS 2012-01-03 2713 BAYSHORE BLVD, TAMPA, FL 33629 UN -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 2713 BAYSHORE BLVD., TAMPA, FL 33629 -
REINSTATEMENT 1999-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035908302 2021-01-26 0455 PPS 2713 Bayshore Blvd, Tampa, FL, 33629-7318
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88194
Loan Approval Amount (current) 88194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-7318
Project Congressional District FL-14
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88735.25
Forgiveness Paid Date 2021-09-10
5644537107 2020-04-13 0455 PPP 2713 Bayshore Blvd, TAMPA, FL, 33629-7300
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90479
Loan Approval Amount (current) 90479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-7300
Project Congressional District FL-14
Number of Employees 15
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91306.94
Forgiveness Paid Date 2021-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State