Search icon

ORTHODOX RABBINICAL BOARD OF BROWARD AND PALM BEACH COUNTIES, INC. - Florida Company Profile

Company Details

Entity Name: ORTHODOX RABBINICAL BOARD OF BROWARD AND PALM BEACH COUNTIES, 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: 27 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: N00000007829
FEI/EIN Number 651059051

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

Address: 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL, 33024, US
Mail Address: 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMAN RABBI ARON Director 6700 NW 44 STREET, LAUDERHILL, FL, 33319
DAVIS RABBI EDWARD Director 3291 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
Klein Sholey Director 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
Klein Sholey Agent 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-16 Klein, Sholey -
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-04-30 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6100 HOLLYWOOD BLVD STE 110, HOLLYWOOD, FL 33024 -
AMENDMENT 2001-12-11 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-16
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-07-27
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4076807210 2020-04-27 0455 PPP 6100 Hollywood Blvd, Suite 110, HOLLYWOOD, FL, 33024-7900
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77661.5
Loan Approval Amount (current) 77661.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33024-7900
Project Congressional District FL-25
Number of Employees 13
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78608.33
Forgiveness Paid Date 2021-07-20
3751988410 2021-02-05 0455 PPS 6100 Pines Blvd, Pembroke Pines, FL, 33024-7900
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77661.5
Loan Approval Amount (current) 77661.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-7900
Project Congressional District FL-25
Number of Employees 18
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78429.6
Forgiveness Paid Date 2022-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State