Search icon

TEMPLE ISRAEL OF WEST PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE ISRAEL OF WEST PALM BEACH, 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: 25 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: N33404
FEI/EIN Number 590696295

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

Address: 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
Mail Address: 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
List Martin IMME 1901 N. FLAGLER DR, WEST PALM BEACH, FL, 33407
ECKSTEIN PETER Secretary 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
Carter Donald Vice President 1901 N. FLAGLER DR, WEST PALM BEACH, FL, 33407
Adelson Al Vice President 1901 N. FLAGLER DR, WEST PALM BEACH, FL, 33407
FELDMESSER MARK Co 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
FELDMESSER MARK Treasurer 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
Graham Tamekia Executi Agent 1901 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
Eaton Charlie President 1901 N FLAGLER DR, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-02 Graham, Tamekia, Executive Director -
CHANGE OF MAILING ADDRESS 2010-10-07 1901 N. FLAGLER DR., WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 1901 N. FLAGLER DR., WEST PALM BEACH, FL 33407 -
EVENT CONVERTED TO NOTES 1990-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-08 1901 N. FLAGLER DR., WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4004687310 2020-04-29 0455 PPP 1901 N. FLAGLER DRIVE, WEST PALM BEACH,, FL, 33407
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73600
Loan Approval Amount (current) 73600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH,, PALM BEACH, FL, 33407-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74317.85
Forgiveness Paid Date 2021-04-27
7607078804 2021-04-21 0455 PPS 1901 N Flagler Dr, West Palm Beach, FL, 33407-6193
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76657
Loan Approval Amount (current) 76657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33407-6193
Project Congressional District FL-22
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77406.77
Forgiveness Paid Date 2022-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State