Search icon

SAMUEL M. AND HELENE SOREF, JEWISH COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL M. AND HELENE SOREF, JEWISH COMMUNITY 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: 11 Jan 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 1993 (32 years ago)
Document Number: 737796
FEI/EIN Number 591766701

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

Address: 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL, 33313
Mail Address: 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Sheri Chairman 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL, 33313
Berkovits Joe Treasurer 6501 W. SUNRISE BLVD, PLANTATION, FL, 33313
GRAW DONALD CHIE 6501 W.SUNRISE BLVD, PLANTATION, FL, 33313
Penny Cukier Asst 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL, 33313
Gallner Jill Secretary 6501 W. Sunrise Blvd, Plantation, FL, 33313
GRAW DONALD Agent 6501 W. SUNRISE BLVD, PLANTATION, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120965 JCC OF FT. LAUDERDALE ACTIVE 2019-11-11 2029-12-31 - 6501 W. SUNRISE BLVD, FT. LAUDERDALE, FL, 33313
G19000119144 SOREF JCC / HERON LAKES FAMILY CENTER ACTIVE 2019-11-05 2029-12-31 - 5601 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076
G19000037304 W.E.C.A.R.E ACTIVE 2019-03-21 2029-12-31 - 6501 W. SUNRISE BLVD, PLANTATION, FL, 33313
G17000016646 JCC PRESCHOOL EXPIRED 2017-02-14 2022-12-31 - 748 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071
G11000022110 JCC PRESCHOOL EXPIRED 2011-03-01 2016-12-31 - 748 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071
G99335900247 MY JEWISH DISCOVERY PLACE: ALVIN AND EVELYN GROSS FAMILY MUSEUM ACTIVE 1999-12-03 2025-12-31 - 6501 W SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-20 GRAW, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 6501 W. SUNRISE BLVD, PLANTATION, FL 33313 -
NAME CHANGE AMENDMENT 1993-01-26 SAMUEL M. AND HELENE SOREF, JEWISH COMMUNITY CENTER, INC. -
NAME CHANGE AMENDMENT 1988-02-19 SAMUEL M. AND HELEN E. SOREF, JEWISH COMMUNITY CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1988-02-19 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL 33313 -
CHANGE OF MAILING ADDRESS 1988-02-19 6501 W SUNRISE BLVD, FT. LAUDERDALE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806947001 2020-04-07 0455 PPP 6501 W. Sunrise Blvd, SUNRISE, FL, 33313-6036
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448942.62
Loan Approval Amount (current) 448942.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33313-6036
Project Congressional District FL-20
Number of Employees 108
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 454342.4
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State