Search icon

COOLIDGE REALTY PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COOLIDGE REALTY PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOLIDGE REALTY PROPERTY MANAGEMENT, 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: 10 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P00000027023
FEI/EIN Number 593629568

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

Address: 14902 Winding Creek Ct., Tampa, FL, 33613, US
Mail Address: 14902 Winding Creek Ct., Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kloter Jeremy Vice President 14902 Winding Creek Ct., Tampa, FL, 33613
DEACON COOLIDGE DEBRA President 14902 WINDING CREEK CT., TAMPA, FL, 33613
BAY AREA PROPERTY MANAGEMENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080009 BAY AREA PROPERTY MANAGEMENT ACTIVE 2015-08-03 2025-12-31 - 3264 COVE BEND DR, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-01 - -
AMENDMENT 2024-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Bay Area Property Management -
CHANGE OF MAILING ADDRESS 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 14902 Winding Creek Ct., 105-C, Tampa, FL 33613 -
AMENDMENT 2020-09-02 - -
AMENDMENT 2020-08-11 - -
AMENDMENT 2020-07-10 - -
AMENDMENT 2018-02-26 - -

Documents

Name Date
Amendment 2024-04-01
Amendment 2024-03-28
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
Amendment 2020-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215797306 2020-05-01 0455 PPP 3264 Cove Bend Drive, Tampa, FL, 33613
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17270
Loan Approval Amount (current) 17270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-0001
Project Congressional District FL-15
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 17447.02
Forgiveness Paid Date 2021-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State