Search icon

FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR REALTY OF CHARLOTTE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Mar 1985 (40 years ago)
Document Number: H48949
FEI/EIN Number 592526647

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

Address: 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950
Mail Address: 1203 W. MARION AVENUE, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR REALTY OF CHARLOTTE CO., INC. PROFIT SHARING PLAN AND TRUST 2022 592526647 2024-02-14 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2024-02-14
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature
FIVE STAR REALTY OF CHARLOTTE CO., INC. PROFIT SHARING PLAN AND TRUST 2021 592526647 2023-02-03 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature
FIVE STAR REALTY OF CHARLOTTE CO., INC. PROFIT SHARING PLAN AND TRUST 2020 592526647 2021-10-13 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature
FIVE STAR REALTY OF CHARLOTTE CO., INC. PROFIT SHARING PLAN AND TRUST 2019 592526647 2020-10-14 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature
FIVE STAR REALTY OF CHARLOTTE CO., INC. PROFIT SHARING PLAN AND TRUST 2018 592526647 2019-09-30 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 33950

Signature of

Role Plan administrator
Date 2019-09-30
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature
FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. PROFIT SHARING PLAN AND TRUST 2009 592526647 2010-09-24 FIVE STAR REALTY OF CHARLOTTE COUNTY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 531210
Sponsor’s telephone number 9416376116
Plan sponsor’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 339505334

Plan administrator’s name and address

Administrator’s EIN 592526647
Plan administrator’s name FIVE STAR REALTY OF CHARLOTTE COUNTY, INC.
Plan administrator’s address 1203 WEST MARION AVENUE, PUNTA GORDA, FL, 339505334
Administrator’s telephone number 9416376116

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing CATHERINE P. SANDERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANDERS CATHERINE P Agent 110 DONNA CT, PUNTA GORDA, FL, 33950
SANDERS, JAMES T., JR. President 110 Donna Ct., PUNTA GORDA, FL, 33950
SANDERS, JAMES T., JR. Director 110 Donna Ct., PUNTA GORDA, FL, 33950
SANDERS, CATHERINE P. Vice President 110 DONNA CT, PUNTA GORDA, FL, 33950
SANDERS, CATHERINE P. Secretary 110 DONNA CT, PUNTA GORDA, FL, 33950
SANDERS, CATHERINE P. Director 110 DONNA CT, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038512 FIVE STAR REALTY OF THE GULF COAST ACTIVE 2016-04-15 2026-12-31 - 1203 W MARION AVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 110 DONNA CT, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SANDERS, CATHERINE P -
CHANGE OF PRINCIPAL ADDRESS 1987-06-24 1203 W. MARION AVENUE, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 1987-06-24 1203 W. MARION AVENUE, PUNTA GORDA, FL 33950 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022437105 2020-04-15 0455 PPP 1203 W Marion Ave, Punta Gorda, FL, 33950
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132342
Loan Approval Amount (current) 132342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 15
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133349.97
Forgiveness Paid Date 2021-01-28
3183048106 2020-07-14 0455 PPP 1203 W Marion Ave., Punta Gorda, FL, 33950
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8512
Loan Approval Amount (current) 8512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8602.02
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State