Search icon

KENNETH S. JAFFE, M.D. P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETH S. JAFFE, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P00000099059
FEI/EIN Number 651050544
Address: 130 JFK DRIVE, #134, ATLANTIS, FL, 33462
Mail Address: 130 JFK DRIVE, #134, ATLANTIS, FL, 33462
ZIP code: 33462
City: Lake Worth
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE KENNETH S Director 130 JFK DRIVE SUITE 134, ATLANTIS, FL, 33462
COHEN EARL Agent 851 N. DONNELLY ST., MT. DORA, FL, 32757

National Provider Identifier

NPI Number:
1518210814

Authorized Person:

Name:
DR. KENNETH SCOTT JAFFE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
5614390371

Form 5500 Series

Employer Identification Number (EIN):
651050544
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 851 N. DONNELLY ST., 5, MT. DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 130 JFK DRIVE, #134, ATLANTIS, FL 33462 -
CHANGE OF MAILING ADDRESS 2008-04-04 130 JFK DRIVE, #134, ATLANTIS, FL 33462 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-01-29 COHEN, EARL -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75515.00
Total Face Value Of Loan:
75515.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,515
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,343.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $75,515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State