Search icon

CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD OUTREACH CENTER OF EMERALD HILLS, 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: 04 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2019 (6 years ago)
Document Number: N03000010564
FEI/EIN Number 200505441

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

Address: 3250 STIRLING RD, HOLLYWOOD, FL, 33021, US
Mail Address: 3250 STIRLING RD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARASH RIVKA Vice President 3401 N. HILLS DR, HOLLYWOOD, FL, 33021
AVRAHAM BARASH President 3401 N HILLS DR, HOLLYWOOD, FL, 33021
BARASH RIVKA Secretary 3401 N. HILLS DR, HOLLYWOOD, FL, 33021
BARASH RIVKA Director 3401 N. HILLS DR, HOLLYWOOD, FL, 33021
ZAKLOS FISHEL Director 1195 CREECH RD, NAPLES, FL, 34103
ROSEN PAUL Director 3901 N. 38TH AVENUE, HOLLYWOOD, FL, 33021
TUCKINSKY HOWARD Manager 5031 N 36th St, HOLLYWOOD, FL, 33021
Goldczer Susan Director 3521 N 31st Ter, HOLLYWOOD, FL, 33021
SCHNEIDER ALAN B Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021
AVRAHAM BARASH Treasurer 3401 N HILLS DR, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124078 THE CHESED HOUSE EXPIRED 2013-12-18 2018-12-31 - 3250 STIRLING ROAD, HOLLYWOOD, FL, 33021
G11000049276 CHABAD OUTREACH CENTER OF EMERALD HILLS EXPIRED 2011-05-24 2016-12-31 - C/O ALAN B. SCHNEIDER, ESQ., PO BOX 14276, FORT LAUDERDALE, FL, 33302

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-27 3250 STIRLING RD, HOLLYWOOD, FL 33021 -
AMENDMENT 2019-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4000 Hollywood Boulevard, 555-South, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 3250 STIRLING RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2011-01-25 SCHNEIDER, ALAN BPA -

Court Cases

Title Case Number Docket Date Status
CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. and RIVKA BARASH VS BRIAN A. CHACKMAN 4D2018-3296 2018-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-021038

Parties

Name CHABAD OUTREACH CENTER OF EMERALD HILLS, INC.
Role Appellant
Status Active
Representations Peter R. Restani, Charles M-P George
Name RIVKA BARASH
Role Appellant
Status Active
Name Brian A. Chackman
Role Appellee
Status Active
Representations DAVID F. BARON
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHABAD OUTREACH CENTER OF EMERALD HILLS, INC.
Docket Date 2019-01-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 28, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of CHABAD OUTREACH CENTER OF EMERALD HILLS, INC.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' November 30, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-11-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of CHABAD OUTREACH CENTER OF EMERALD HILLS, INC.
Docket Date 2018-11-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHABAD OUTREACH CENTER OF EMERALD HILLS, INC.

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
Amendment 2019-01-17
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0505441 Corporation Unconditional Exemption 3250 STIRLING RD STE 2, HOLLYWOOD, FL, 33021-2007 2005-01
In Care of Name % AVRAHAM ELIEZER BARASH
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Judaism
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893888500 2021-03-10 0455 PPS 3250 Stirling Rd N/A, Hollywood, FL, 33021-2007
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88315
Loan Approval Amount (current) 88315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2007
Project Congressional District FL-25
Number of Employees 18
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88859.61
Forgiveness Paid Date 2021-11-01
7576497202 2020-04-28 0455 PPP 3250 Stirling Road, Hollywood, FL, 33021
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82278.55
Loan Approval Amount (current) 82278.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83101.34
Forgiveness Paid Date 2021-05-05

Date of last update: 02 May 2025

Sources: Florida Department of State