Search icon

CREATIVE MANAGEMENT GROUP, INC.

Company Details

Entity Name: CREATIVE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: P97000082391
FEI/EIN Number 59-3474590
Address: 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114
Mail Address: 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE MANAGEMENT GROUP II 401 (K) PROFIT SHARING PLAN & TRUST 2011 593474590 2012-07-19 CREATIVE MANAGEMENT GROUP INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 621112
Sponsor’s telephone number 3867603790
Plan sponsor’s mailing address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
Plan sponsor’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Plan administrator’s name and address

Administrator’s EIN 593474590
Plan administrator’s name CREATIVE MANAGEMENT GROUP INC
Plan administrator’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
Administrator’s telephone number 3867603790

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing RUSSELL FABER
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT GROUP INC 401 K PROFIT SHARING PLAN TRUST 2010 593474590 2011-05-19 CREATIVE MANAGEMENT GROUP 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 621112
Sponsor’s telephone number 3867603790
Plan sponsor’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 321190000

Plan administrator’s name and address

Administrator’s EIN 593474590
Plan administrator’s name CREATIVE MANAGEMENT GROUP
Plan administrator’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 321190000
Administrator’s telephone number 3867603790

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing CREATIVE MANAGEMENT GROUP
Valid signature Filed with authorized/valid electronic signature
CREATIVE MANAGEMENT GROUP 2009 593474590 2010-06-01 CREATIVE MANAGEMENT GROUP 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 713900
Sponsor’s telephone number 3867603790
Plan sponsor’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 321190000

Plan administrator’s name and address

Administrator’s EIN 593474590
Plan administrator’s name CREATIVE MANAGEMENT GROUP
Plan administrator’s address 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 321190000
Administrator’s telephone number 3867603790

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing CREATIVE MANAGEMENT GROUP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUENHECK-FABER, ROBIN Agent 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114

President

Name Role Address
RUENHECK-FABER, ROBIN President 10 CROOKED TREE TRAIL, ORMOND BEACH, FL 32174

Chief Executive Officer

Name Role Address
RUENHECK-FABER, ROBIN Chief Executive Officer 10 CROOKED TREE TRAIL, ORMOND BEACH, FL 32174

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 No data 1142 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119
G07187700010 CMG MODELS AND TALENT ACTIVE 2007-07-06 2027-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 104 LACOSTA LN STE 130, DAYTONA BEACH, FL 32114 No data
AMENDMENT 2014-08-04 No data No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061947105 2020-04-12 0491 PPP 1142 PELICAN BAY DR, DAYTONA BEACH, FL, 32119-1381
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32119-1381
Project Congressional District FL-06
Number of Employees 5
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33480.65
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State