Search icon

THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE DAVE AND MARY ALPER JEWISH COMMUNITY 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: 19 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 1990 (34 years ago)
Document Number: N18349
FEI/EIN Number 592736411

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

Address: 11155 SW 112 AVE, MIAMI, FL, 33176, US
Mail Address: 11155 SW 112 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493009K1RMQSDN6EL36 N18349 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Rosen, Edward, Dave and Mary Alper Jewish Community Center, 11155 Southwest 112th Avenue, Miami, US-FL, US, 33176
Headquarters 11155 Southwest 112th Avenue, Miami, US-FL, US, 33176

Registration details

Registration Date 2013-03-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N18349

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2023 592736411 2024-10-15 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 67
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2023 592736411 2024-10-15 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2023 592736411 2024-06-17 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 67
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2022 592736411 2023-07-26 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2021 592736411 2022-10-12 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 54
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2021 592736411 2024-06-18 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2020 592736411 2021-09-30 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 71
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2019 592736411 2020-10-08 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2019 592736411 2020-10-08 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 89
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature
THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC 403B PLAN 2018 592736411 2019-10-11 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER INC. 85
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 813000
Sponsor’s telephone number 3052719000
Plan sponsor’s address 11155 SW 112TH AVENUE, MIAMI, FL, 33176

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing ANGELA FLOREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Wolf Andrew Boar 11155 SW 112 AVE, MIAMI, FL, 33176
Florez Luz A Chief Financial Officer 11155 SW 112 AVE, MIAMI, FL, 33176
TZANANI IRENE Chief Executive Officer 11155 SW 112 AVE, MIAMI, FL, 33176
Schwartz Michael Treasurer 11155 SW 112 AVE, MIAMI, FL, 33176
Ben-david Denise Secretary 11155 SW 112 AVE, MIAMI, FL, 33176
TZANANI IRENE Agent DAVE AND MARY ALPER JEWISH COMMUNITY CENTE, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090279 ALPER JCC MIAMI ACTIVE 2023-08-02 2028-12-31 - 11155 SW 112 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-19 TZANANI, IRENE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 DAVE AND MARY ALPER JEWISH COMMUNITY CENTE, 11155 SW 112 AVENUE, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 11155 SW 112 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 1994-04-25 11155 SW 112 AVE, MIAMI, FL 33176 -
NAME CHANGE AMENDMENT 1990-12-14 THE DAVE AND MARY ALPER JEWISH COMMUNITY CENTER, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-10-19
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205508310 2021-01-25 0455 PPS 11155 SW 112th Ave, Miami, FL, 33176-3251
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 956080
Loan Approval Amount (current) 956080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-3251
Project Congressional District FL-27
Number of Employees 105
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 966452.81
Forgiveness Paid Date 2022-03-09
6428657010 2020-04-06 0455 PPP 11155 SW 112 Avenue, MIAMI, FL, 33176-3251
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1019500
Loan Approval Amount (current) 1019500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-3251
Project Congressional District FL-27
Number of Employees 197
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1033856.79
Forgiveness Paid Date 2021-09-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State