Search icon

CONGREGATION OF BETH EL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONGREGATION OF BETH EL
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: 01 May 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (3 years ago)
Document Number: 729516
FEI/EIN Number 596045467

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

Address: 2815 N. FLAGLER DR., W PALM BEACH, FL, 33407, US
Mail Address: 2815 N. FLAGLER DR., W PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachove Craig Treasurer 2815 N. FLAGLER DR., W PALM BEACH, FL, 33407
Amernick Stanley President 2815 North Flagler Drive, West Palm Beach, FL, 33407
Halpern Matthew Agent 2815 North Flagler Drive, West Palm Beach, FL, 33407

Form 5500 Series

Employer Identification Number (EIN):
596045467
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034818 TEMPLE BETH EL MEN'S CLUB ACTIVE 2015-04-07 2025-12-31 - 2815 N. FLAGLER DR, WEST PALM BEACH, FL, 33407-5215
G11000114660 PALM BEACH ISRAELI FILM SERIES ACTIVE 2011-11-28 2027-12-31 - 2815 N. FLAGLER DR., WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 Tannenbaum, Michael -
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 2815 North Flagler Drive, West Palm Beach, FL 33407 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 2815 N. FLAGLER DR., W PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1993-05-01 2815 N. FLAGLER DR., W PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-07

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
47762.00
Total Face Value Of Loan:
47762.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47762
Current Approval Amount:
47762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
48421.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State