Entity Name: | AG FLORIDA LAND MANAGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2005 (19 years ago) |
Date of dissolution: | 02 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2014 (11 years ago) |
Document Number: | F05000005786 |
FEI/EIN Number | 20-3590414 |
Address: | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, US |
Mail Address: | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY, 10167, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gordon MICHAEL | Secretary | C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167 |
Name | Role | Address |
---|---|---|
Roberts DAVID | Vice President | C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167 |
Lieber DARIN | Vice President | C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167 |
Roffman DANA | Vice President | C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167 |
Wolfe FOREST | Vice President | C/O ANGELO, GORDON & CO., L.P., NEW YORK, NY, 10167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-02 | No data | No data |
REGISTERED AGENT CHANGED | 2014-07-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY 10167 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | C/O ANGELO, GORDON & CO., L.P., 245 PARK AVENUE, 26TH FLOOR, NEW YORK, NY 10167 | No data |
REINSTATEMENT | 2007-04-03 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2014-07-02 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
REINSTATEMENT | 2007-04-03 |
Foreign Profit | 2005-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State