Search icon

TEMPLE BETH DAVID JEWISH CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEMPLE BETH DAVID JEWISH CENTER, 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 Jul 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2005 (20 years ago)
Document Number: 730322
FEI/EIN Number 596610984

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

Address: 13158 ANTELOPE STREET, SPRING HILL, FL, 34609, US
Mail Address: 13158 ANTELOPE STREET, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosenberg Marilyn Reco 13158 ANTELOPE STREET, SPRING HILL, FL, 34609
Wurzbacher Beth Fina 11090 Jackdaw Road, Weeki Wachee, FL, 34614
Shaw Marlene B Agent 1208 Venetia Drive, SPRING HILL, FL, 34608
Reiman Martin W President 1138 Cobblestone Drive, SPRING HILL, FL, 34606
Moore Karen Seco 13158 ANTELOPE STREET, SPRING HILL, FL, 34609
Roth Arlene W Treasurer 13158 Antelope Street, Spring Hill, FL, 34609
Blavatt Bryan A Firs 4554 Secretariat Run, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Shaw, Marlene B. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 1208 Venetia Drive, SPRING HILL, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-10 13158 ANTELOPE STREET, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2018-08-10 13158 ANTELOPE STREET, SPRING HILL, FL 34609 -
REINSTATEMENT 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1986-07-30 TEMPLE BETH DAVID JEWISH CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-08-10
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14212.50
Total Face Value Of Loan:
14213.00

Tax Exempt

Employer Identification Number (EIN) :
59-6610984
Classification:
Religious Organization
Ruling Date:
1977-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14212.5
Current Approval Amount:
14213
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14378.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State