Search icon

KEYS JEWISH COMMUNITY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEYS JEWISH COMMUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2000 (25 years ago)
Document Number: 757064
FEI/EIN Number 592427941
Address: 93095 OVERSEAS HWY., TAVERNIER, FL, 33070-2815
Mail Address: P.O. BOX 1332, TAVERNIER, FL, 33070-2815
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atlas Kenneth President 14421 SW 268TH ST, HOMESTEAD, FL, 33032
Kaufman Michael Director 115 Oleander Circle, Key Largo, FL, 33037
Gordon Susan Vice President PO Box 371317, Key, FL, 33037
Klein-Gross Randy Vice President 142 Sioux St, Tavernier, FL, 33070
Peckman Joyce Agent 235 Lee Ave, KEY LARGO, FL, 33037
Bolton Donna Vice President 140 Canal Street, Tavernier, FL, 33070
SHABATHAI JOSEPH Treasurer 106 ROYAL LANE, ISLAMORADA, FL, 33036

Unique Entity ID

Unique Entity ID:
NDBPD1AVSNE5
CAGE Code:
8TRY8
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
KEYS JEWISH COMMUNITY CENTER INC
Activation Date:
2024-10-24
Initial Registration Date:
2020-12-23

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057549 KEYS JEWISH COMMUNITY CENTER CONGREGATION OHR HAYAM ACTIVE 2022-05-06 2027-12-31 - P.O. BOX 1332, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
AMENDMENT 2025-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 235 Lee Ave, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Peckman, Joyce -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 93095 OVERSEAS HWY., TAVERNIER, FL 33070-2815 -
REINSTATEMENT 2000-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1985-11-01 - -
REINSTATEMENT 1983-11-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3575.00
Total Face Value Of Loan:
3575.00

Tax Exempt

Employer Identification Number (EIN) :
59-2427941
Classification:
Religious Organization
Ruling Date:
1987-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,575
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,608.47
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $3,575

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State