Search icon

COASTAL PROPERTY GROUP OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COASTAL PROPERTY GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2004 (21 years ago)
Document Number: P04000147779
FEI/EIN Number 201805008
Address: 120 TRIPLE DIAMOND BLVD, SUITE A, NORTH VENICE, FL, 34275, US
Mail Address: 120 TRIPLE DIAMOND BLVD, SUITE A, NORTH VENICE, FL, 34275, US
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURGEON GERALD C President 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON GERALD C Secretary 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON GERALD C Director 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON JUDY E Vice President 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON JUDY E Treasurer 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON JUDY E Director 120 TRIPLE DIAMOND BLVD SUITE A, NORTH VENICE, FL, 34275
SPURGEON GERALD C Agent 120 TRIPLE DIAMOND BLVD, NORTH VENICE, FL, 34275

Form 5500 Series

Employer Identification Number (EIN):
201805008
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 120 TRIPLE DIAMOND BLVD, SUITE A, NORTH VENICE, FL 34275 -
CHANGE OF MAILING ADDRESS 2012-04-30 120 TRIPLE DIAMOND BLVD, SUITE A, NORTH VENICE, FL 34275 -
REGISTERED AGENT NAME CHANGED 2007-01-08 SPURGEON, GERALD C -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 120 TRIPLE DIAMOND BLVD, SUITE A, NORTH VENICE, FL 34275 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139175.00
Total Face Value Of Loan:
139175.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139175.00
Total Face Value Of Loan:
139175.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$139,175
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$140,681.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $139,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State