Search icon

THE COLUMBIA PROPERTY GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE COLUMBIA PROPERTY GROUP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Apr 2002 (23 years ago)
Business ID: 716455
ZIP code: 39565
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 14724 Old River RdVancleave, MS 39565

Links between entities

Type:
Headquarter of
Company Number:
F07000003469
State:
FLORIDA

Agent

Name Role Address
P. Manion Anderson Esq Agent McHard, McHard, Anderson & Assoc PLLC, 140 Mayfair Rd., Suite 1500, Hattiesburg, MS 39402

Incorporator

Name Role Address
William K Henley Incorporator 113 Blanton Dr, Seaford, VA 23696
Claude Bourgeois Incorporator 1147 Robinson Ave, Ocean Springs, MS 39564
Melanie Moe Incorporator 1147 Robinson Ave, Ocean Springs, MS 39564

President

Name Role Address
Melanie Moe President 14724 Old River Rd, Vancleave, MS 39565

Secretary

Name Role Address
Melanie Moe Secretary 14724 Old River Rd, Vancleave, MS 39565

Treasurer

Name Role Address
Tara Phelan Treasurer 14724 Old River Rd, Vancleave, MS 39565

Vice President

Name Role Address
Tara Phelan Vice President 14724 Old River Rd, Vancleave, MS 39565

Form 5500 Series

Employer Identification Number (EIN):
270013342
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-07 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Annual Report Filed 2024-01-08 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Annual Report Filed 2023-01-12 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Amendment Form Filed 2022-10-31 Amendment For THE COLUMBIA PROPERTY GROUP, INC.
Annual Report Filed 2022-01-06 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Amendment Form Filed 2021-05-11 Amendment For THE COLUMBIA PROPERTY GROUP, INC.
Annual Report Filed 2021-05-11 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Annual Report Filed 2021-01-13 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.
Registered Agent Change of Address Filed 2021-01-13 Agent Address Change For Sonnier, Lauren
Annual Report Filed 2020-06-09 Annual Report For THE COLUMBIA PROPERTY GROUP, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99400.00
Total Face Value Of Loan:
99400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$99,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,148.26
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $99,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website