Search icon

CONGREGATION OHR CHADASH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION OHR CHADASH, 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: 03 Jun 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1990 (35 years ago)
Document Number: 752752
FEI/EIN Number 592935062

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

Address: 3190 GULF-TO-BAY BLVD., CLEARWATER, FL, 33759
Mail Address: PO Box 669, Palm Harbor, FL, 34682, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schutz Mishele Director 419 55th Ave., St. Petersburg, FL, 33706
KOLOSEY, CONNIE Director 6591 19TH WAY NORTH, ST. PETERSBURG, FL
KOLOSEY, CONNIE Secretary 6591 19TH WAY NORTH, ST. PETERSBURG, FL
KOLOSEY, CONNIE Treasurer 6591 19TH WAY NORTH, ST. PETERSBURG, FL
FISCHER, JOHN Director 3555 Lake Highland, Palm Harbor, FL, 34683
FISCHER, JOHN President 3555 Lake Highland, Palm Harbor, FL, 34683
FISCHER, JOHN Agent 3555 LAKE HIGHLAND DR., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-03 3190 GULF-TO-BAY BLVD., CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 3555 LAKE HIGHLAND DR., PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 3190 GULF-TO-BAY BLVD., CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 1990-02-27 CONGREGATION OHR CHADASH, INC. -
NAME CHANGE AMENDMENT 1986-05-12 CONGREGATION OR CHADASH, INC. -
AMENDMENT 1986-05-12 - -
REGISTERED AGENT NAME CHANGED 1986-05-06 FISCHER, JOHN -
REINSTATEMENT 1986-05-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-03
Off/Dir Resignation 2020-09-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
5725.00
Total Face Value Of Loan:
5725.00

Tax Exempt

Employer Identification Number (EIN) :
59-2935062
Classification:
Religious Organization
Ruling Date:
1992-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5725
Current Approval Amount:
5725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5793.39

Date of last update: 01 Jun 2025

Sources: Florida Department of State