Search icon

B'NAI TORAH CONGREGATION OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: B'NAI TORAH CONGREGATION OF BOCA RATON, 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: 17 Jul 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2011 (14 years ago)
Document Number: 730234
FEI/EIN Number 591713099

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

Address: 6261 SW 18TH STREET, BOCA RATON, FL, 33433
Mail Address: 6261 SW 18TH STREET, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK SCOTT President 6261 SW 18TH STREET, BOCA RATON, FL, 33433
JACOBSON MELANIE Executive Vice President 6261 SW 18TH STREET, BOCA RATON, FL, 33433
LEVINE ED FS 6261 SW 18TH STREET, BOCA RATON, FL, 33433
BARBAG LORI Treasurer 6261 SW 18TH STREET, BOCA RATON, FL, 33433
BUDNEY JEROLD Secretary 6261 SW 18TH STREET, BOCA RATON, FL, 33433
HITNER SAM Agent 6261 SW 18TH STREET, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134448 RUTH & EDWARD TAUBMAN EARLY CHILDHOOD CENTER ACTIVE 2020-10-16 2025-12-31 - 6261 SW 18TH STREET, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-06-09 HITNER, SAM -
AMENDMENT 2011-08-31 - -
AMENDMENT 2011-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 6261 SW 18TH STREET, BOCA RATON, FL 33433 -
AMENDMENT 1997-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-11 6261 SW 18TH STREET, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1990-05-11 6261 SW 18TH STREET, BOCA RATON, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2022-07-08
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-05-05

USAspending Awards / Financial Assistance

Date:
2021-06-04
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:
0.98
Total Face Value Of Loan:
664891.98
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
607045.45
Total Face Value Of Loan:
607045.45

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
664891
Current Approval Amount:
664891.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
669500.68
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607045.45
Current Approval Amount:
607045.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
611935.08

Date of last update: 02 Jun 2025

Sources: Florida Department of State