Search icon

BETH TORAH ADATH YESHURUN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETH TORAH ADATH YESHURUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Dec 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: N12788
FEI/EIN Number 592750308
Address: 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180, US
Mail Address: 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodman Andrew Treasurer 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180
Scheck Michele President 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180
Hoberman Pablo Exec 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180
Birenbaum Epstein Etta Fina 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL, 33180
Koch Jill Exec 20350 NE 26th Avenue, North Miami Beach, FL, 33180
Perez Princess Secretary 20350 NE 26th Avenue, North Miami Beach, FL, 33180
Cotzen Michael Agent 20700 W Dixie Highway, Aventura, FL, 33180

Unique Entity ID

Unique Entity ID:
WRN8MS5FVYK8
CAGE Code:
7VW39
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
BETH TORAH ADATH YESHURUN, INC
Division Name:
BETH TORAH ADATH YESHURUN, INC.
Activation Date:
2024-10-28
Initial Registration Date:
2017-06-09

Commercial and government entity program

CAGE number:
7VW39
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-22

Contact Information

POC:
JILL KOCH
Corporate URL:
www.btbrc.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064587 SUZY FISCHER EARLY CHILDHOOD ACADEMY DBA BETH TORAH ADATH YESHURUN, INC. ACTIVE 2017-06-12 2027-12-31 - 20350 NE 26TH AVE., NORTH MIAMI BEACH, FL, 33180
G16000119481 SUZY FISCHER EARLY CHILDHOOD ACADEMY ACTIVE 2016-11-03 2026-12-31 - 20350 NE 26TH AVE., MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-02 Cotzen , Michael -
REGISTERED AGENT ADDRESS CHANGED 2022-08-02 20700 W Dixie Highway, Aventura, FL 33180 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-27 20350 NE 26TH AVE, NORTH MIAMI BEACH, FL 33180 -
CANCEL ADM DISS/REV 2008-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-11-02
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-12-10
AMENDED ANNUAL REPORT 2020-07-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
548728.00
Total Face Value Of Loan:
548728.15
Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-625204.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-2750308
Classification:
Religious Organization
Ruling Date:
1987-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$548,728
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$548,728.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$554,741.46
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $548,726.15
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State