Search icon

SENIOR MANAGEMENT ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: SENIOR MANAGEMENT ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIOR MANAGEMENT ADVISORS, 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: 17 Oct 2001 (24 years ago)
Document Number: P01000100731
FEI/EIN Number 593760379

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

Address: 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
Mail Address: 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENIOR MANAGEMENT ADVISORS INC 2020 593760379 2021-02-22 SENIOR MANAGEMENT ADVISORS INC 45
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing TIMOTHY BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 2020 593760379 2021-02-22 SENIOR MANAGEMENT ADVISORS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-02-22
Name of individual signing TIMOTHY BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2019 593760379 2020-07-06 SENIOR MANAGEMENT ADVISORS INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2018 593760379 2019-07-05 SENIOR MANAGEMENT ADVISORS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2017 593760379 2018-06-12 SENIOR MANAGEMENT ADVISORS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2016 593760379 2017-06-07 SENIOR MANAGEMENT ADVISORS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2015 593760379 2016-07-20 SENIOR MANAGEMENT ADVISORS INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2014 593760379 2015-06-30 SENIOR MANAGEMENT ADVISORS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2013 593760379 2014-07-15 SENIOR MANAGEMENT ADVISORS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature
SENIOR MANAGEMENT ADVISORS INC 401(K) PROFIT SHARING PLAN 2012 593760379 2013-07-09 SENIOR MANAGEMENT ADVISORS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 531310
Sponsor’s telephone number 7277263980
Plan sponsor’s address 13770 58TH STREET NORTH, SUITE 312, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing TIM BARNES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PIAZZA STEVEN A President 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760
PIAZZA STEVEN A Secretary 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760
PIAZZA STEVEN A Agent 13770 - 58TH STREET NORTH, CLEARWATER, FL, 33760
PIAZZA STEVEN A Director 13770 - 58TH STREET NORTH, SUITE 312, CLEAWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 13770 - 58TH STREET NORTH, SUITE 312, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2005-04-07 PIAZZA, STEVEN A -

Court Cases

Title Case Number Docket Date Status
WILLIAM J. TRACEY, I I I, AS PERSONAL REPRESENTATIVE VS SWANHOLM CENTRAL, L L C, ET AL., 2D2016-3835 2016-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-5591-CI-8

Parties

Name WILLIAM J. TRACEY, I I I
Role Appellant
Status Active
Representations GEORGE J. F. WERNER, MICHAEL J. EBIN, ESQ.
Name ESTATE OF BETTY I. TRACEY
Role Appellant
Status Active
Name SWANHOLM CENTRAL, L L C
Role Appellee
Status Active
Representations ALYSSA M. REITER, ESQ., STEVEN Y. LEINICKE, ESQ., DEREK M. DANIELS, ESQ., PETER J. MOLINELLI, ESQ., AMY L. DILDAY, ESQ., JAMIE S. MC KEAN, ESQ.
Name STANLEY ACCESS TECHNOLOGIES, L L C
Role Appellee
Status Active
Name WALGREEN CO.
Role Appellee
Status Active
Name D/B/A STANLEY ACCESS TECHNOLOGIES
Role Appellee
Status Active
Name D/B/A BRENTWOOD SENIOR LIVING COMMUNITY
Role Appellee
Status Active
Name THE STANLEY WORKS INCORPORATED
Role Appellee
Status Active
Name A/K/A M W G ENTERPRISES, INC.
Role Appellee
Status Active
Name A/K/A STANLEY BLACK & DECKER, INC.
Role Appellee
Status Active
Name FLORIDA DOOR CONTROL, INC.
Role Appellee
Status Active
Name FLORIDA DOOR CONTROL OF ORLANDO INC.
Role Appellee
Status Active
Name SENIOR MANAGEMENT ADVISORS, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-19
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-11-07
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to Responses to Petition for Writ of Certiorari of Respondents, Swanholm Central, LLC d/b/a Brentwood Senior Living Community, and Senior Management Advisors, Inc; and, The Stanley Works Incorporated d/b/a Stanley Access Technologies a/k/a Stanley Black & Decker, Inc., and Stanley Access Technologies, LLC
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-10-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI of RESPONDENTS, THE STANLEY WORKS INCORPORATED, d/b/a STANLEY ACCESS TECHNOLOGIES, a/k/a STANLEY BLACK & DECKER, INC. and STANLEY ACCESS TECHNOLOGIES LLC
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWANHOLM CENTRAL, L L C
Docket Date 2016-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAM J. TRACEY, I I I
Docket Date 2016-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI TO THE SECOND DISTRICT COURT OF APPEAL
On Behalf Of WILLIAM J. TRACEY, I I I

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3121647205 2020-04-16 0455 PPP 13770 58TH ST N, Clearwater, FL, 33760-3759
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562000
Loan Approval Amount (current) 562000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3759
Project Congressional District FL-13
Number of Employees 42
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 568590.03
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State