Search icon

CONGREGATION RODEPH SHOLOM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (26 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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
88194.00
Total Face Value Of Loan:
88194.00
Date:
2020-04-14
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:
90479.00
Total Face Value Of Loan:
90479.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90479
Current Approval Amount:
90479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91306.94
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88194
Current Approval Amount:
88194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88735.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State