Entity Name: | TRUST MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 11 Jan 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2018 (6 years ago) |
Document Number: | N36063 |
FEI/EIN Number |
592985259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 S. Orlando Avenue, Suite 450, Winter Park, FL, 32789, US |
Mail Address: | 1201 S. Orlando Avenue, Suite 450, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKILLOP JAMES HIII | Chairman | 1201 S. Orlando Avenue, Winter Park, FL, 32789 |
WALKER JULIUS | Vice President | 1201 S. Orlando Avenue, Winter Park, FL, 32789 |
WALKER JULIUS | o | 1201 S. Orlando Avenue, Winter Park, FL, 32789 |
Dorsey Joe | Director | 1201 S. Orlando Avenue, Winter Park, FL, 32789 |
Salinas Adella MIII | Inte | 1201 S. Orlando Avenue Suite 450, Winter Park, FL, 32789 |
Walker Julius J | Agent | 1201 S. Orlando Avenue, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075792 | SELECTSOURCE | ACTIVE | 2019-07-09 | 2029-12-31 | - | 1201 S. ORLANDO AVENUE SUITE 450, SUITE 450, WINTER PARK, FL, FL, 32789 |
G13000024595 | FBIT | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
G13000024596 | FBIT EMPLOYEE BENEFITS AND SERVICES | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
G13000024594 | FLORIDA BANKERS INSURANCE TRUST | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
G13000024597 | TMG EMPLOYEE BENEFITS AND SERVICES | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
G13000024598 | TRUST MANAGEMENT GROUP | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
G13000024599 | SELECTSOURCE | EXPIRED | 2013-03-12 | 2018-12-31 | - | 610 CRESCENT EXECUTIVE CT., SUITE 524, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 1201 S. Orlando Avenue, Suite 450, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 1201 S. Orlando Avenue, Suite 450, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Walker, Julius J | - |
CHANGE OF MAILING ADDRESS | 2023-04-17 | 1201 S. Orlando Avenue, Suite 450, Winter Park, FL 32789 | - |
AMENDMENT | 2018-10-02 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2017-08-16 | - | - |
AMENDMENT | 2002-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-10-02 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-09-28 |
Amendment | 2017-08-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3548317210 | 2020-04-27 | 0491 | PPP | 300 PRIMERA BLVD, LAKE MARY, FL, 32746-2167 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State