Search icon

AMERICAN LAND MANAGEMENT CORPORATION

Company Details

Entity Name: AMERICAN LAND MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2000 (25 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P00000029236
FEI/EIN Number 061585149
Mail Address: 665 Simonds Road, Williamstown, MA, 01267, US
Address: 5550 Glades Road #200, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOSIER KATHI Agent 5550 Glades Road #200, BOCA RATON, FL, 33431

Director

Name Role Address
PATTEN HARRY S Director 710 LAKE DRIVE, BOCA RATON, FL, 33432

President

Name Role Address
PATTEN HARRY S President 710 LAKE DRIVE, BOCA RATON, FL, 33432

Secretary

Name Role Address
MOSIER KATHI Secretary 5550 Glades Road #200, BOCA RATON, FL, 33431

Vice President

Name Role Address
MURRAY ALAN Vice President 5550 Glades Road #200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5550 Glades Road #200, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 5550 Glades Road #200, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-04-23 5550 Glades Road #200, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2011-04-27 MOSIER, KATHI No data
NAME CHANGE AMENDMENT 2006-03-28 AMERICAN LAND MANAGEMENT CORPORATION No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State