Entity Name: | AMERICAN FOREST MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Feb 2003 (22 years ago) |
Document Number: | F03000000948 |
FEI/EIN Number | 570682169 |
Address: | 8702 Red Oak Blvd, Suite C, Charlotte, NC, 28217, US |
Mail Address: | 8702 Red Oak Drive, Suite C, CHARLOTTE, NC, 28217, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
MATHIS CHARLES R | Agent | 4962 Old Spanish Trail Road, Marianna, FL, 32448 |
Name | Role | Address |
---|---|---|
MATHIS, JR. CHARLES | Vice President | 4529 DEER RUN, MARIANNA, FL, 32446 |
Calder Michael | Vice President | 10064 SW 98th Lane, Gainesville, FL, 32608 |
Miller John | Vice President | 182 Steeplechase Circle, Washaw, NC, 28173 |
Name | Role | Address |
---|---|---|
Crawford Susan M | Chief Financial Officer | 3300 Windsor Drive, Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
Bullock Seth B | Secretary | 629 Greystone Rd, Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
Bratton Gary | Treasurer | 125 Chappell Stret, Sumter, SC, 29150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074357 | AFM AG SERVICES | ACTIVE | 2023-06-20 | 2028-12-31 | No data | 8702 RED OAK DRIVE, SUITE C, CHARLOTTE, NC, 28217 |
G20000065068 | AFM REAL ESTATE | ACTIVE | 2020-06-10 | 2025-12-31 | No data | POST OFFICE BOX 699, MARIANNA, FL, 32447 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 8702 Red Oak Blvd, Suite C, Charlotte, NC 28217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 4962 Old Spanish Trail Road, Marianna, FL 32448 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-13 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State