Search icon

TEMPLE BETH EL OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BETH EL OF HOLLYWOOD, 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: 16 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: N46472
FEI/EIN Number 590794397

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

Address: 1351 S 14TH AVE, HOLLYWOOD, FL, 33020-6423, US
Mail Address: 1351 S 14TH AVE, HOLLYWOOD, FL, 33020-6423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanenhaus Sharon President 1351 S 14TH AVE, HOLLYWOOD, FL, 33020
Singer Scott Past 1351 S 14TH AVE, HOLLYWOOD, FL, 33020
Scherline Stuart Vice President 1351 S 14TH AVE., HOLLYWOOD, FL, 33020
Lazarovic David Treasurer 1351 S 14TH AVE, HOLLYWOOD, FL, 330206423
Lewis Susie Secretary 1351 S 14TH AVE., HOLLYWOOD, FL, 33020
Edelman Carol Vice President 1351 S. 14th Ave, Hollywood, FL, 33020
JACOB JEFF Agent 1351 S 14TH AVE, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92028000152 TEMPLE BETH EL ACTIVE 1992-01-28 2027-12-31 - 1351 S 14 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 JACOB, JEFF -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423 -
CHANGE OF MAILING ADDRESS 2022-03-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020-6423 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 1351 S 14TH AVE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-10
Amendment 2022-04-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354108509 2021-02-23 0455 PPS 1351 S 14th Ave, Hollywood, FL, 33020-6423
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223021.17
Loan Approval Amount (current) 223021.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6423
Project Congressional District FL-25
Number of Employees 31
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224004.91
Forgiveness Paid Date 2021-08-11
8084037202 2020-04-28 0455 PPP 1351 S 14 AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 223021.17
Loan Approval Amount (current) 223021.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 39
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224353.19
Forgiveness Paid Date 2020-12-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State