Search icon

RENTAL PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: RENTAL PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P93000010218
FEI/EIN Number 65-0437402
Address: 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240
Mail Address: 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CORBRIDGE, ROBERT S Agent 5023 CHERRY LAUREL WAY, Sarasota, FL 34241

Director

Name Role Address
CORBRIDGE, ROBERT S. Director 5023 CHERRY LAUREL WAY, SARASOTA, FL 34241

Treasurer

Name Role Address
CORBRIDGE, ROBERT S. Treasurer 5023 CHERRY LAUREL WAY, SARASOTA, FL 34241

President

Name Role Address
CORBRIDGE, ROBERT S. President 5023 CHERRY LAUREL WAY, SARASOTA, FL 34241

Secretary

Name Role Address
CORBRIDGE, KAREN E Secretary 5023 CHERRY LAUREL WAY, SARASOTA, FL 34241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038706 SARASOTA MANAGEMENT & LEASING ACTIVE 2020-04-06 2025-12-31 No data 70 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
G14000038039 RENTAL PROPERTY MANAGEMENT, INC EXPIRED 2014-04-16 2019-12-31 No data 70 SARASOTA CENTER BLVD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5023 CHERRY LAUREL WAY, Sarasota, FL 34241 No data
AMENDMENT 2018-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2006-08-08 70 SARASOTA CENTER BLVD., SARASOTA, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2004-04-01 CORBRIDGE, ROBERT S No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-01
Amendment 2018-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366567100 2020-04-10 0455 PPP 70 SARASOTA CENTER BLVD, SARASOTA, FL, 34240-9770
Loan Status Date 2022-02-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46232
Loan Approval Amount (current) 46232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-9770
Project Congressional District FL-17
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46668.64
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State