Search icon

THE PROPERTY MANAGER OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: THE PROPERTY MANAGER OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PROPERTY MANAGER OF JACKSONVILLE, 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: 24 May 1996 (29 years ago)
Document Number: P96000044746
FEI/EIN Number 593392956

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

Address: 9310 OLD KINGS ROAD SOUTH, STE 101, JACKSONVILLE, FL, 32257, US
Mail Address: 9310 OLD KINGS ROAD SOUTH, STE 101, JACKSONVILLE, FL, 32257-6155, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELMAN COLLEEN D President 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
Gelman Matthew HPhd Vice President 9310 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32257
GELMAN Colleen D Agent 9310 Old Kings Road S, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032201 THE PROPERTY MANAGER ACTIVE 2016-03-29 2026-12-31 - 9310 OLD KINGS ROAD SOUTH, SUITE 101, JACKSONVILLE, FL, 32257
G13000077292 THE PROPERTY MANAGER OF JACKSONVILLE, INC. EXPIRED 2013-08-02 2018-12-31 - 9310 OLD KINGS ROAD SOUTH, SUITE 101, JACKSONVILEL, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 GELMAN, Colleen D -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 9310 Old Kings Road S, Suite 101, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-04-29 9310 OLD KINGS ROAD SOUTH, STE 101, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 9310 OLD KINGS ROAD SOUTH, STE 101, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146663 TERMINATED 1000000441626 DUVAL 2012-12-28 2033-01-16 $ 486.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000049729 TERMINATED 1000000042100 13811 818 2007-02-12 2027-02-21 $ 8,384.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000258843 TERMINATED 1000000036202 13612 728 2006-10-31 2026-11-08 $ 16,877.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000128681 TERMINATED 1000000027287 13281 2380 2006-05-23 2011-06-14 $ 42,497.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641387207 2020-04-28 0491 PPP 9310 Old Kings Road South Suite 1010, Jacksonville, FL, 32257
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19125
Loan Approval Amount (current) 19125
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 Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19312
Forgiveness Paid Date 2021-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State