Search icon

CREATIVE MANAGEMENT GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P97000082391
FEI/EIN Number 593474590
Address: 104 LACOSTA LN STE 130, DAYTONA BEACH, FL, 32114, US
Mail Address: 104 LACOSTA LN STE 130, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUENHECK-FABER ROBIN President 10 CROOKED TREE TRAIL, ORMOND BEACH, FL, 32174
RUENHECK-FABER ROBIN Agent 104 LACOSTA LN STE 130, DAYTONA BEACH, FL, 32114

Form 5500 Series

Employer Identification Number (EIN):
593474590
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039181 CMG PRO SECURITY EXPIRED 2010-05-04 2015-12-31 - 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
G07187700010 CMG MODELS AND TALENT ACTIVE 2007-07-06 2027-12-31 - 104 LA COSTA LANE SUITE 130, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 RUENHECK-FABER, ROBIN -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 -
AMENDMENT 2014-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,480.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $33,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State