Search icon

SHORESH DAVID MESSIANIC CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: SHORESH DAVID MESSIANIC CONGREGATION, 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: 11 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2014 (11 years ago)
Document Number: N97000005142
FEI/EIN Number 593463563

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

Address: 4320 BAY TO BAY BLVD, TAMPA, FL, 33629, US
Mail Address: 4320 BAY TO BAY BLVD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEILER STEVE Agent 4830 W BAY VILLA, TAMPA, FL, 33611
WEILER STEVE President 4830 W BAY VILLA, TAMPA, FL, 33611
WEILER STEVE Director 4830 W BAY VILLA, TAMPA, FL, 33611
MARVIN EDGAR Secretary 410 WINTERSIDE DRIVE, APOLLO BEACH, FL, 33572
MARVIN EDGAR Director 410 WINTERSIDE DRIVE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-29 WEILER, STEVE -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 4830 W BAY VILLA, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-22 4320 BAY TO BAY BLVD, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1999-02-22 4320 BAY TO BAY BLVD, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289288502 2021-03-03 0455 PPS 4320 W Bay To Bay Blvd, Tampa, FL, 33629-6607
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61277.5
Loan Approval Amount (current) 61277.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-6607
Project Congressional District FL-14
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62033.26
Forgiveness Paid Date 2022-05-24
5225617407 2020-05-12 0455 PPP 4320 BAY TO BAY BLVD, TAMPA, FL, 33629-6607
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54044.57
Loan Approval Amount (current) 54044.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33629-6607
Project Congressional District FL-14
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54496.44
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State