Entity Name: | BOYNTON BEACH JEWISH CENTER BETH KODESH, 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: | 08 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | 736325 |
FEI/EIN Number |
591680041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 NE 26TH AVE, BOYNTON BCH, FL, 33435, US |
Mail Address: | 501 NE 26TH AVE, BOYNTON BCH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blatt Elliot | Treasurer | 501 Northeast 26th Avenue, Boynton Beach, FL, 33435 |
Bordainick Israel | Agent | 501 NE 26TH AVENUE, BOYNTON BEACH, FL, 33435 |
Bellsey Gerald | Secretary | 501 NE 26TH AVE, BOYNTON BCH, FL, 33435 |
Bordainick Israel | President | 501 NE 26TH AVE, BOYNTON BCH, FL, 33435 |
Bellsey Ronda | EXVP | 501 NE 26TH AVE, BOYNTON BCH, FL, 33435 |
Simmons Carrin | OPER | 7910 Laina Lane, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05206700088 | TEMPLE BETH KODESH | ACTIVE | 2005-07-25 | 2025-12-31 | - | 501 NE 26TH AVENUE, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Bordainick, Israel | - |
REINSTATEMENT | 2013-10-07 | - | - |
CHANGE OF MAILING ADDRESS | 2013-10-07 | 501 NE 26TH AVE, BOYNTON BCH, FL 33435 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-25 | 501 NE 26TH AVE, BOYNTON BCH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 501 NE 26TH AVENUE, BOYNTON BEACH, FL 33435 | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1986-09-25 | BOYNTON BEACH JEWISH CENTER BETH KODESH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9603037700 | 2020-05-01 | 0455 | PPP | 501 NE 26th Avenue, Boynton Beach, FL, 33435-2168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State