Search icon

LAS OLAS CHABAD JEWISH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LAS OLAS CHABAD JEWISH CENTER, 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: 21 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: N10000008927
FEI/EIN Number 273608221

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

Mail Address: 187 Fiesta Way, FORT LAUDERDALE, FL, 33301, US
Address: 1302 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAVATICKI CHAIM Vice President 187 Fiesta Way, FORT LAUDERDALE, FL, 33301
SHANOWITZ CHAYA President 187 Fiesta Way, FORT LAUDERDALE, FL, 33301
SHANOWITZ CHAYA Treasurer 187 Fiesta Way, FORT LAUDERDALE, FL, 33301
SHANOWITZ CHAYA Secretary 187 Fiesta Way, FORT LAUDERDALE, FL, 33301
MOGILEVSKY ISRAEL Director 410 Rutland Rd, brooklyn, NY, 11203
blecher Levi Director 1277 PRESIDENT STREET, brooklyn, NY, 11213
SHANOWITZ CHAYA M Agent 187 Fiesta Way, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088148 LEONARD CATZ SCHOLARSHIP FUND ACTIVE 2020-07-24 2025-12-31 - 1302 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
G19000070815 ISRAEL HEART2HEART ACTIVE 2019-06-24 2029-12-31 - 1302 E LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-08 1302 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 187 Fiesta Way, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-12 1302 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 -
AMENDMENT AND NAME CHANGE 2014-04-07 LAS OLAS CHABAD JEWISH CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-10-12
ANNUAL REPORT 2016-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3608221 Corporation Unconditional Exemption 1302 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301-2332 2015-09
In Care of Name -
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)

Determination Letter

Final Letter(s) FinalLetter_27-3608221_LASOLASCHABADJEWISHCENTERINC_07202015_01.tif
FinalLetter_27-3608221_LASOLASCHABADJEWISHCENTERINC_07202015_02.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3296358809 2021-04-14 0455 PPS 1302 E Las Olas Blvd, Fort Lauderdale, FL, 33301-2332
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2332
Project Congressional District FL-23
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20072.88
Forgiveness Paid Date 2021-09-08
1407837210 2020-04-15 0455 PPP 1302 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301-2332
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2332
Project Congressional District FL-23
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18828.08
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State