Search icon

KINDERBURK PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KINDERBURK PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 May 2014 (11 years ago)
Document Number: P14000040196
FEI/EIN Number 46-5623106
Address: 8840 Terrene Ct, BONITA SPRINGS, FL, 34135, US
Mail Address: 8840 Terrene Ct, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
City: Bonita Springs
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN MICHAEL President 8840 Terrene Ct, BONITA SPRINGS, FL, 34135
CHAPMAN AMBER Secretary 8840 Terrene Ct, BONITA SPRINGS, FL, 34135
Wamble Ashley Vice President 8840 Terrene Ct, BONITA SPRINGS, FL, 34135
CHAPMAN MICHAEL Agent 8840 Terrene Ct, BONITA SPRINGS, FL, 34135

Form 5500 Series

Employer Identification Number (EIN):
465623106
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014780 PEGASUS PROPERTY MANAGEMENT ACTIVE 2020-01-31 2030-12-31 - 8840 TERRENE COURT, BONITA SPRINGS, FL, 34135
G14000052848 PEGASUS PROPERTY MANAGEMENT EXPIRED 2014-06-02 2019-12-31 - 2208 GOSHAWK COURT, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-11 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-08-01
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,000
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,750
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State