Search icon

ME-YAD JEWISH OUTREACH PROGRAM-CHABAD OF GOLDEN BEACH, INC.

Company Details

Entity Name: ME-YAD JEWISH OUTREACH PROGRAM-CHABAD OF GOLDEN BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: N98000002541
FEI/EIN Number 65-0833192
Address: 19201 COLLINS AVE, NORTH MIAMI, FL 33160
Mail Address: 19201 COLLINS AVE, NORTH MIAMI, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Amar, Chay Agent 19201 COLLINS AVE., SUNNY ISLES BEACH, FL 33160

President

Name Role Address
AMAR, CHAY President 19201 COLLINS AVE, NORTH MIAMI, FL 33160

Director

Name Role Address
AMAR, CHAY Director 19201 COLLINS AVE, NORTH MIAMI, FL 33160
Hecht , Yehoshua Director 19201 COLLINS AVE, NORTH MIAMI, FL 33160
Leimdorfer, Gustavo R Director 19201 COLLINS AVE, NORTH MIAMI, FL 33160

Secretary

Name Role Address
AMAR, CHAY Secretary 19201 COLLINS AVE, NORTH MIAMI, FL 33160

Treasurer

Name Role Address
Levy, Michael Treasurer 19201 COLLINS AVE, NORTH MIAMI, FL 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136032 CHABAD OF GOLDEN BEACH ACTIVE 2019-12-24 2029-12-31 No data 19201 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-13 Amar, Chay No data
REINSTATEMENT 2019-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-07-17 No data No data
AMENDMENT 2013-10-18 No data No data
AMENDMENT 2013-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 19201 COLLINS AVE, NORTH MIAMI, FL 33160 No data
CHANGE OF MAILING ADDRESS 2012-05-02 19201 COLLINS AVE, NORTH MIAMI, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-10 19201 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data
REINSTATEMENT 2011-10-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-11-13
Amendment 2018-07-17
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0833192 Corporation Unconditional Exemption 19201 COLLINS AVE, SUNNY ISL BCH, FL, 33160-2202 1998-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2023-12
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5120677
Income Amount 3205651
Form 990 Revenue Amount 3205651
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ME-YAD JEWISH OUTREACH PROGRAM CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ME-YAD JEWISH OUTREACH PROGRAM CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ME-YAD JEWISH OUTREACH PROGRAM CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ME-YAD JEWISH OUTREACH PROGRAM CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name CHABAD OF GOLDEN BEACH INC
EIN 65-0833192
Tax Period 201412
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6606587202 2020-04-28 0455 PPP 19201 COLLINS AVE, SUNNY ISLES, FL, 33160
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34675
Loan Approval Amount (current) 34675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNY ISLES, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35098.81
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State