Search icon

ESSEX PROPERTY MANAGEMENT INC. - Florida Company Profile

Branch

Company Details

Entity Name: ESSEX PROPERTY MANAGEMENT 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: 18 Aug 1999 (26 years ago)
Branch of: ESSEX PROPERTY MANAGEMENT INC., ILLINOIS (Company Number CORP_56653767)
Document Number: F99000004262
FEI/EIN Number 363745639

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

Address: 340 South Ocean Blvd., Palm Beach, FL, 33480, US
Mail Address: P.O. BOX 2690, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CARROLL CORNELIUS X Agent 340 South Ocean Blvd., Palm Beach, FL, 33480
CARROLL SALLY A President P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL SALLY A Chairman P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL SALLY A Director P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL CORNELIUS X Vice President P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL CORNELIUS X Secretary P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL CORNELIUS X Treasurer P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL CORNELIUS X Director P.O. BOX 2690, Palm Beach, FL, 33480
CARROLL JR. CORNELIUS XJr. Vice President P.O. BOX 2690, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 340 South Ocean Blvd., Unit 1C, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 340 South Ocean Blvd., Unit 1C, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2016-01-23 340 South Ocean Blvd., Unit 1C, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2006-01-17 CARROLL, CORNELIUS X -

Court Cases

Title Case Number Docket Date Status
ESSEX PROPERTY MANAGEMENT, INC., AN ILLINOIS CORPORATION, C.X.C. XI, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND S.A.C. XI, LLC , A FLORIDA LIMITED LIABILITY COMPANY VS OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY, A FLORIDA PROFIT CORPORATION 5D2021-1674 2021-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-000747

Parties

Name S.A.C. XI, LLC
Role Appellant
Status Active
Name ESSEX PROPERTY MANAGEMENT INC.
Role Appellant
Status Active
Representations Ginger Jo Barry Boyd
Name OLD REPUBLIC NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Representations Armando Nozzolillo, Michael S. Drews
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Essex Property Management, Inc.
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 2/1 ORDER
On Behalf Of Essex Property Management, Inc.
Docket Date 2022-01-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS' W/IN 10 DYS
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Essex Property Management, Inc.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Essex Property Management, Inc.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/29
On Behalf Of Essex Property Management, Inc.
Docket Date 2021-08-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1267 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ginger Jo Barry Boyd 0294550
On Behalf Of Essex Property Management, Inc.
Docket Date 2021-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Armando Nozzolillo 106544
On Behalf Of Old Republic National Title Insurance Company
Docket Date 2021-07-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/21
On Behalf Of Essex Property Management, Inc.
Docket Date 2021-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9068867002 2020-04-09 0491 PPP 5427 MONTERREY CLUB CT, WINDERMERE, FL, 34786-8902
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
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 WINDERMERE, ORANGE, FL, 34786-8902
Project Congressional District FL-10
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36767.67
Forgiveness Paid Date 2021-01-13
2236218610 2021-03-13 0455 PPS 340 S Ocean Blvd Unit 1C, Palm Beach, FL, 33480-4212
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43173.83
Loan Approval Amount (current) 43173.83
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 Palm Beach, PALM BEACH, FL, 33480-4212
Project Congressional District FL-22
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43375.31
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State