Search icon

AG REAL ESTATE MANAGER, INC. - Florida Company Profile

Company Details

Entity Name: AG REAL ESTATE MANAGER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 23 Jul 2009 (16 years ago)
Document Number: F09000002955
FEI/EIN Number 33-1173266

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Stadelmaier Frank Director c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
Metzger Laura Vice President c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
Stachenfeld Bruce M Assi c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
Olsen Kris Vice President c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
Elbaum Cory Vice President c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
Garcia Jean-Baptiste Vice President c/o Angelo, Gordon & Co., L.P., New York, NY, 10167
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-23 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o Angelo, Gordon & Co., L.P., 245 Park Avenue, 26th Floor, New York, NY 10167 -

Documents

Name Date
Reg. Agent Change 2024-10-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State