Search icon

KINDERBURK PROPERTY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: KINDERBURK PROPERTY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINDERBURK PROPERTY MANAGEMENT CORP. 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: 05 May 2014 (11 years ago)
Document Number: P14000040196
FEI/EIN Number 46-5623106

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

Address: 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEGASUS PROPERTY MANAGEMENT UK 401(K) PLAN 2023 465623106 2024-10-08 KINDERBURK PROPERTY MANAGEMENT CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-06
Business code 561110
Sponsor’s telephone number 2394548568
Plan sponsor’s address 8840 TERRENE CT, STE 102B, BONITA SPRINGS, FL, 34135

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
PEGASUS PROPERTY MANAGEMENT UK 401(K) PLAN 2022 465623106 2023-08-16 KINDERBURK PROPERTY MANAGEMENT CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-05-06
Business code 561110
Sponsor’s telephone number 2394548568
Plan sponsor’s address 8840 TERRENE CT, STE 102B, BONITA SPRINGS, FL, 341359533

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHAPMAN MICHAEL President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
CHAPMAN AMBER Secretary 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Wamble Ashley Vice President 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Tirado Reynaldo Treasurer 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
CHAPMAN MICHAEL Agent 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014780 PEGASUS PROPERTY MANAGEMENT ACTIVE 2020-01-31 2025-12-31 - 8840 TERRENE COURT #102, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084298209 2020-07-31 0455 PPP 8840 Terrene Ct #102, Bonita Springs, FL, 34135
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 12
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125750
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State