Search icon

SANREAL PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: SANREAL PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Feb 2001 (24 years ago)
Document Number: F01000000934
FEI/EIN Number 133060644

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

Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230, US
Mail Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANREAL PROPERTIES 401(K) 2023 133060644 2024-06-20 SANREAL PROPERTIES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2022 133060644 2023-06-24 SANREAL PROPERTIES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-06-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2021 133060644 2022-07-13 SANREAL PROPERTIES, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2020 133060644 2021-06-22 SANREAL PROPERTIES, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2019 133060644 2020-06-29 SANREAL PROPERTIES, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing WAYNE FELDMAN
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2019 133060644 2020-06-16 SANREAL PROPERTIES, INC. 68
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing WFELDMAN1805
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2018 133060644 2019-06-11 SANREAL PROPERTIES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing WAYNE FELDMAN
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2017 133060644 2018-06-04 SANREAL PROPERTIES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing WAYNE FELDMAN
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2016 133060644 2017-05-16 SANREAL PROPERTIES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address CO KIN PROPERTIES, 185 NW SPANISH RIVER BLVD #100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing WAYNE FELDMAN
Valid signature Filed with authorized/valid electronic signature
SANREAL PROPERTIES 401(K) 2015 133060644 2016-05-25 SANREAL PROPERTIES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 531310
Sponsor’s telephone number 5616209200
Plan sponsor’s address C/O KIN PROPERTIES, 185 NW SPANISH RIVER BLVD 100, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing WAYNE FELDMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANDELMAN JEFFREY Chairman 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487
SANDELMAN JEFFREY President 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487
Schreier Andrew Vice President 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Schreier Andrew Treasurer 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Schreier Andrew Director 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Sandelman Steven Asst 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Chodkoswki Stefan Asst 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Schreier Grant Treasurer 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
Kaplan Nicole Secretary 185 NW Spanish River Blvd 100, Boca Raton, FL, 33431
SANDELMAN JEFFREY Agent 185 NW SPANISH RIVER BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-05 SANDELMAN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 185 NW SPANISH RIVER BLVD, 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-01-13 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657837104 2020-04-10 0455 PPP 185 NW SPANISH RIVER BLVD Suite 100, BOCA RATON, FL, 33431-4215
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) 1345000
Loan Approval Amount (current) 1344985.21
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 BOCA RATON, PALM BEACH, FL, 33431-4215
Project Congressional District FL-23
Number of Employees 66
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1353428.73
Forgiveness Paid Date 2020-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State