Search icon

CHOPIN FOUNDATION OF THE UNITED STATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHOPIN FOUNDATION OF THE UNITED STATES, 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: 18 Aug 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2004 (21 years ago)
Document Number: 739809
FEI/EIN Number 591778404

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

Address: 1440 79TH ST. CAUSEWAY, SUITE 117, MIAMI, FL, 33141, US
Mail Address: 1440 79TH ST. CAUSEWAY, SUITE 117, MIAMI, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENSTIEL BLANKA A President 9 ISLAND AVENUE #PH-6, MIAMI BEACH, FL, 33139
MELIN OLGA Vice President 16051 COLLINS AVENUE #2601, SUNNY ISLES BEACH, FL, 33160
MUZE BARBARA Director 1440 79 STREET CAUSEWAY #117, MIAMI, FL, 33141
ROSENSTIEL BLANKA A Agent 9 ISLAND AVENUE, MIAMI BEACH, FL, 33139
Drucker David Treasurer 845 S. Southlake Dr., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1440 79TH ST. CAUSEWAY, SUITE 117, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-22 1440 79TH ST. CAUSEWAY, SUITE 117, MIAMI, FL 33141 -
REGISTERED AGENT NAME CHANGED 2009-04-22 ROSENSTIEL, BLANKA A -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 9 ISLAND AVENUE, PH-6, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
20330.00
Total Face Value Of Loan:
20330.00

Tax Exempt

Employer Identification Number (EIN) :
59-1778404
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1979-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,330
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,503.37
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $20,330
Jobs Reported:
4
Initial Approval Amount:
$20,330
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,575.65
Servicing Lender:
American National Bank
Use of Proceeds:
Payroll: $20,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State