Search icon

ATLANTIC COAST PROPERTY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC COAST PROPERTY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC COAST PROPERTY MANAGEMENT GROUP, 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: 16 Apr 2003 (22 years ago)
Document Number: P03000042875
FEI/EIN Number 571162859

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

Address: 20651 BAY BROOKE COURT, BOCA RATON, FL, 33498
Mail Address: 20651 BAY BROOKE COURT, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLIKOFF PAUL E President 20651 BAY BROOKE COURT, BOCA RATON, FL, 33498
BELLIKOFF CINDY Secretary 20551 BAY BROOKE CT, BOCA RATON, FL, 33498
BELLIKOFF PAUL E Agent 20651 BAY BROOKE COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-25 BELLIKOFF, PAUL E. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 20651 BAY BROOKE COURT, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2004-04-15 20651 BAY BROOKE COURT, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 20651 BAY BROOKE COURT, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115417904 2020-06-19 0455 PPP 20651 Bay Brooke Court, BOCA RATON, FL, 33498-6816
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33498-6816
Project Congressional District FL-23
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4027.67
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State