Search icon

WASHINGTON ARMS MANAGEMENT, INC.

Company Details

Entity Name: WASHINGTON ARMS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Dec 1986 (38 years ago)
Document Number: 722549
FEI/EIN Number 59-1449619
Mail Address: 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174
Address: 190 East Olmstead Drive, Titusville, FL 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent

President

Name Role Address
Whistler, Keith President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

Director

Name Role Address
Blank, William Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174
Simmonds, James Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174
Choice, Bernadette Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174
Gardner, Pam Director 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

Secretary

Name Role Address
Sellers, Bruce Secretary 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

Treasurer

Name Role Address
Sommers, Kimberly Treasurer 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

Vice President

Name Role Address
Gardner, Pam Vice President 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 190 East Olmstead Drive, Titusville, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 Southern States Management Group, Inc., 785 W. Granada Blvd, Suite 5, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Southern States Management Group, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 190 East Olmstead Drive, Titusville, FL 32780 No data
AMENDMENT 1986-12-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-31
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State