Search icon

TEMPLE B'NAI ISRAEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEMPLE B'NAI ISRAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (8 years ago)
Document Number: 763353
FEI/EIN Number 591404489
Address: 1685 S. BELCHER ROAD, CLEARWATER, FL, 33764, US
Mail Address: 1685 S. BELCHER ROAD, CLEARWATER, FL, 33764, US
ZIP code: 33764
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gross Paul Imme 161 21st Ave. N, St. Petersburg, FL, 33704
Breslow Barbara Agent 1685 S. BELCHER ROAD, CLEARWATER, FL, 33764
Finkelstein Sharon President 1216 Willowick Circle, Safety Harbor, FL, 34695
Feldman Andrea Member 19029 US Hwy 19N #12C, Clearwater, FL, 33764
Dobkin Ruth Secretary 11066 63rd Avenue N, Seminole, FL, 33772
Sperber Matthew Member 785 Westfield Court, Dunedin, FL, 34698
Van Zandt Schaffer Stephanie DR. President 1560 Bridge Way, Clearwater, FL, 33764

Unique Entity ID

Unique Entity ID:
Y1J6ULJKW8H5
CAGE Code:
81311
UEI Expiration Date:
2025-06-21

Business Information

Division Name:
TEMPLE B'NAI ISRAEL
Activation Date:
2024-06-25
Initial Registration Date:
2007-06-12

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099296 EAGLE LAKE CLASSIC EXPIRED 2011-10-08 2016-12-31 - 1685 S. BELCHER ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-30 Breslow, Barbara -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-11 1685 S. BELCHER ROAD, CLEARWATER, FL 33764 -
REINSTATEMENT 2004-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 1685 S. BELCHER ROAD, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-05-10 1685 S. BELCHER ROAD, CLEARWATER, FL 33764 -
REINSTATEMENT 1988-03-02 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

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:
109091.00
Total Face Value Of Loan:
109091.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$109,092.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,092.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,062.21
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $109,088.5
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$109,091
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,324.33
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $109,091

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State