Search icon

TEMPLE BETH ISRAEL OF LONGBOAT KEY, FLORIDA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEMPLE BETH ISRAEL OF LONGBOAT KEY, FLORIDA, INCORPORATED
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: 23 Jan 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Apr 1986 (39 years ago)
Document Number: 750722
FEI/EIN Number 591970401

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

Address: 567 BAY ISLES RD, LONGBOAT KEY, FL, 34228-3102
Mail Address: 567 BAY ISLES RD, LONGBOAT KEY, FL, 34228-3102
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freedman Alan Vice President 800 N Tamiami Tr #807, Sarasota, FL, 34236
Goldfarb Allan Vice President 2045 Gulf of Mexico Dr., LONGBOAT KEY, FL, 34228
Slagowitz Barbara Vice President 500 Ketch lane, LONGBOAT KEY, FL, 34228
Langbort Mel Fina 350A Gulf of Mexico Dr #219, Longboat Key, FL, 34228
Boorstein Michael President 2023 Harbour Links Drive, Longboat key, FL, 34228
Levine Marion President 2358 Harbour Oaks Drive, Longboat Key, FL, 34228
Azerad Isaac Agent 1623 Floyd St, Sarasota, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Azerad, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 1623 Floyd St, Sarasota, FL 34239 -
AMENDED AND RESTATEDARTICLES 1986-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 1984-05-21 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 -
CHANGE OF MAILING ADDRESS 1984-05-21 567 BAY ISLES RD, LONGBOAT KEY, FL 34228-3102 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-09-21
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
76980.00
Total Face Value Of Loan:
76980.00
Date:
2020-07-29
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:
-6400.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-1970401
Classification:
Religious Organization
Ruling Date:
1980-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$76,980
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$77,523.14
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $76,980

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State