Search icon

CONGREGATION SHAARE TEFILLAH OF KENDALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONGREGATION SHAARE TEFILLAH OF KENDALL, 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: 30 Jul 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Aug 1989 (36 years ago)
Document Number: 753605
FEI/EIN Number 592016749

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

Address: 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
Mail Address: 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordon Larry Treasurer 7880 S.W. 112TH STREET, MIAMI, FL, 33156
Moskovitz Raul President 7880 S.W. 112TH STREET, MIAMI, FL, 33156
WOLFENZON ABE Dr. Vice President 7880 SW 112 STREET, MIAMI, FL, 33156
Ferenczi Eddie Secretary 7880 SW 112 STREET, MIAMI, FL, 33156
Samole Myron M Vice President 7880 S.W. 112TH ST.,, MIAMI, FL, 33156
Samole Myron S Agent 7880 S.W. 112TH ST.,, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012741 YOUNG ISRAEL OF KENDALL ACTIVE 2024-01-23 2029-12-31 - 7880 SW 112 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Samole, Myron S -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1990-05-17 7880 S.W. 112TH ST.,, MIAMI, FL 33156 -
REINSTATEMENT 1989-08-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
NAME CHANGE AMENDMENT 1980-12-16 CONGREGATION SHAARE TEFILLAH OF KENDALL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
34360.00
Total Face Value Of Loan:
34360.00
Date:
2020-04-11
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:
34300.00
Total Face Value Of Loan:
34300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,360
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,360
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,590.98
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $34,357
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$34,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,494.37
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $34,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State