Entity Name: | 401 MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 May 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Nov 2001 (23 years ago) |
Document Number: | 752542 |
FEI/EIN Number |
592004609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 NORTH ATLANTIC AVE., UNIT 103, NEW SMYRNA BEACH, FL, 32169-2559 |
Mail Address: | 401 NORTH ATLANTIC AVE., UNIT 103, NEW SMYRNA BEACH, FL, 32169-2559 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gunter Nicole | Agent | 401 N ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Bryan Paul | President | P.O Box 643, Umatilla, FL, 32784 |
Harold Anness | Vice President | 380 Baum St., Cincinnati, OH, 45202 |
LARAMY RON | Secretary | 8074 KENTUCKY AVE., S., BLOOMINGTON, MN, 55438 |
Greene James | Asst | 401 North Atlantic Ave, New Smyrna Beach, FL, 32169 |
Oyster Steve | Treasurer | 1904 Gregory Lane, Cincinnati, OH, 45206 |
Corso Beth | Director | 107 Kaywood Drive, Sandford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Gunter, Nicole | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 401 N ATLANTIC AVE, UNIT 103, NEW SMYRNA BEACH, FL 32169 | - |
AMENDMENT | 2001-11-30 | - | - |
AMENDMENT | 1993-06-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-08 | 401 NORTH ATLANTIC AVE., UNIT 103, NEW SMYRNA BEACH, FL 32169-2559 | - |
CHANGE OF MAILING ADDRESS | 1990-03-08 | 401 NORTH ATLANTIC AVE., UNIT 103, NEW SMYRNA BEACH, FL 32169-2559 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State