Search icon

CHABAD OF VENICE AND NORTH PORT FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD OF VENICE AND NORTH PORT FLORIDA, 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 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2006 (19 years ago)
Document Number: N05000003450
FEI/EIN Number 202799569

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

Address: 21560 Angela Ln, Venice, FL, 34293, US
Mail Address: 21560 Angela Ln, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMERLING DOV P Agent 21560 Angela Ln, VENICE, FL, 34293
SCHMERLING DOV President 21560 Angela Ln, VENICE, FL, 34293
SCHMERLING DOV Director 21560 Angela Ln, VENICE, FL, 34293
SCHMERLING CHAYA Vice President 21560 Angela Ln, VENICE, FL, 34293
SCHMERLING CHAYA Secretary 21560 Angela Ln, VENICE, FL, 34293
SCHMERLING CHAYA Director 21560 Angela Ln, VENICE, FL, 34293
SHAPIR TAL Director 3213 TRINITY ST, NORTH PORT, FL, 34287
BROOK SHMUEL Director 559 ROUTE 23, WAYNE, NJ, 07470
RUBASHKIN MENDEL Director 3207 HURLEY GROVE WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 21560 Angela Ln, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-01-28 21560 Angela Ln, Venice, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 21560 Angela Ln, VENICE, FL 34293 -
AMENDMENT 2006-06-19 - -
REGISTERED AGENT NAME CHANGED 2006-05-02 SCHMERLING, DOV P -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120958310 2021-01-29 0455 PPS 21560 Angela Ln, Venice, FL, 34293-2017
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91617.5
Loan Approval Amount (current) 91617.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-2017
Project Congressional District FL-17
Number of Employees 5
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 92292.71
Forgiveness Paid Date 2021-10-26
5817637210 2020-04-27 0455 PPP 21560 Angela Lane, VENICE, FL, 34293-2017
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48905
Loan Approval Amount (current) 48905
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 N
Business Age Description Unanswered
Project Address VENICE, SARASOTA, FL, 34293-2017
Project Congressional District FL-17
Number of Employees 5
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 49297.58
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State