Search icon

ORANGEWOOD PROPERTY MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ORANGEWOOD PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORANGEWOOD 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: 13 Mar 2014 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P14000023381
FEI/EIN Number 46-5100316

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

Address: 780 US Highway 1, Suite 300, Vero Beach, FL, 32962, US
Mail Address: 780 US Highway 1, Suite 300, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee William President 890 Periwinkle Street, Boca Raton, FL, 33486
Lee William Treasurer 890 Periwinkle Street, Boca Raton, FL, 33486
Lee William Secretary 890 Periwinkle Street, Boca Raton, FL, 33486
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000000719 KEYSTONE PROPERTY MANAGEMENT GROUP ACTIVE 2021-01-04 2026-12-31 - 780 US HIGHWAY 1, SUITE 300, VERO BEACH, FL, 32962
G20000164170 KEYSTONE PROPERTY MANAGEMENT GROUP ACTIVE 2020-12-28 2025-12-31 - 780 US HIGHWAY 1, SUITE 300, VERO BEACH, FL, 32962
G15000109781 KEYSTONE PROPERTY MANAGEMENT GROUP, INC. EXPIRED 2015-10-28 2020-12-31 - 2001 9TH AVENUE, STE 308, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2022-04-29 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
AMENDED AND RESTATEDARTICLES 2022-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 515 east park avenue, 2nd floor, tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-01-25 capitol corporate services, inc. -
AMENDMENT 2021-11-29 - -
AMENDMENT 2015-10-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-08
Amended and Restated Articles 2022-01-25
Amendment 2021-11-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1941697205 2020-04-15 0455 PPP 780 U.S. 1 300, VERO BEACH, FL, 32962
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322000
Loan Approval Amount (current) 322000
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 Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32962-0700
Project Congressional District FL-08
Number of Employees 44
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 325667.22
Forgiveness Paid Date 2021-06-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State