Search icon

CHABAD OF CHARLOTTE COUNTY, INC.

Company Details

Entity Name: CHABAD OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N05000001506
FEI/EIN Number 202896301
Address: 424 W Henry St, PUNTA GORDA, FL, 33950, US
Mail Address: 204 E Mckenzie St, unit B, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBSON SIMON Rabbi Agent 455 W William STREET, PUNTA GORDA, FL, 33950

President

Name Role Address
JACOBSON SIMON Rabbi President 455 W WILLIAM STREET, PUNTA GORDA, FL, 33950

Director

Name Role Address
JACOBSON SIMON Rabbi Director 455 W WILLIAM STREET, PUNTA GORDA, FL, 33950
JACOBSON SHEINA Director 455 W WILLIAM STREET, PUNTA GORDA, FL, 33950
BENDET MENDEL Director 204 E Mckenzie St, PUNTA GORDA, FL, 33950

Senior Vice President

Name Role Address
JACOBSON SHEINA Senior Vice President 455 W WILLIAM STREET, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000090794 LAMPLIGHTERS HEBREW ACADEMY ACTIVE 2022-08-02 2027-12-31 No data 204 E MCKENZIE ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 424 W Henry St, PUNTA GORDA, FL 33950 No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-30 JACOBSON, SIMON, Rabbi No data
REINSTATEMENT 2018-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2013-04-29 424 W Henry St, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 455 W William STREET, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-07-07
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-17
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-08-14
ANNUAL REPORT 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577558206 2020-08-08 0455 PPP 204 East McKenzie Street #B, Punta Gorda, FL, 33950-6003
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-6003
Project Congressional District FL-17
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9921.96
Forgiveness Paid Date 2021-11-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State