Search icon

OMEGA COMMUNITY MANAGEMENT, INC - Florida Company Profile

Company Details

Entity Name: OMEGA COMMUNITY MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMEGA COMMUNITY 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: 29 Jun 2010 (15 years ago)
Document Number: P10000054412
FEI/EIN Number 272956763

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

Address: 3001 Executive Drive, Suite 200, Clearwater, FL, 33762, US
Mail Address: 3001 Executive Drive, Suite 200, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA COMMUNITY MANAGEMENT, INC. 401(K) PLAN 2023 272956763 2024-05-29 OMEGA COMMUNITY MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-15
Business code 531310
Sponsor’s telephone number 6217577902
Plan sponsor’s address 7145 TURNER RD, STE 101, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-29
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
OMEGA COMMUNITY MANAGEMENT, INC. 401(K) PLAN 2022 272956763 2024-04-18 OMEGA COMMUNITY MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-15
Business code 531310
Sponsor’s telephone number 6217577902
Plan sponsor’s address 7145 TURNER RD, STE 101, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-18
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
OMEGA COMMUNITY MANAGEMENT, INC. 401(K) PLAN 2021 272956763 2022-04-07 OMEGA COMMUNITY MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-15
Business code 531310
Sponsor’s telephone number 6217577902
Plan sponsor’s address 7145 TURNER RD, STE 101, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-07
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
OMEGA COMMUNITY MANAGEMENT, INC. 401(K) PLAN 2020 272956763 2021-04-23 OMEGA COMMUNITY MANAGEMENT, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-02-15
Business code 531310
Sponsor’s telephone number 6217577902
Plan sponsor’s address 7145 TURNER RD, STE 101, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing DAVID HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Braswell Diane Chief Executive Officer 3001 Executive Drive, Clearwater, FL, 33762
Weclew Steve Secretary 3001 Executive Drive, Clearwater, FL, 33762
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 3001 Executive Drive, Suite 200, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-07-31 3001 Executive Drive, Suite 200, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2024-07-31 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7637827700 2020-05-01 0455 PPP 7145 TURNER RD, ROCKLEDGE, FL, 32955-5723
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66700
Loan Approval Amount (current) 66700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKLEDGE, BREVARD, FL, 32955-5723
Project Congressional District FL-08
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61607.62
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State