Search icon

TEMPLE BETH ISRAEL AT CENTURY VILLAGE EAST, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BETH ISRAEL AT CENTURY VILLAGE EAST, 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: 05 Feb 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 1976 (49 years ago)
Document Number: 731799
FEI/EIN Number 237449719

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

Address: 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442, US
Mail Address: 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Judy President 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442
Marton Candice Treasurer 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442
Schneider Ted Vice President 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442
ROSENZWEIG Verna Secretary 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442
Cherry Heidi Director 201 SOUTH MILITARY TRAIL, Deerfield Beach, FL, 33442
Cherry Heidi Agent 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 Cherry, Heidi -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 2001-02-21 201 SOUTH MILITARY TRAIL, DEERFIELD BCH, FL 33442 -
NAME CHANGE AMENDMENT 1976-10-26 TEMPLE BETH ISRAEL AT CENTURY VILLAGE EAST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3202147101 2020-04-11 0455 PPP 201 S Military Trail, DEERFIELD BEACH, FL, 33442-2899
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4182.5
Loan Approval Amount (current) 4182.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-2899
Project Congressional District FL-23
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4211.17
Forgiveness Paid Date 2021-02-12
9588558406 2021-02-17 0455 PPS 201 S Military Trl, Deerfield Beach, FL, 33442-3018
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4181.82
Loan Approval Amount (current) 4181.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3018
Project Congressional District FL-23
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4201.34
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State