Search icon

ASSOCIATED MANAGEMENT CORP

Company Details

Entity Name: ASSOCIATED MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P01000065171
FEI/EIN Number 593728399
Address: 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL, 32092, US
Mail Address: 4303 TINSBERRY CT, BURTONSVILLE, MD, 20866, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CHOWDHURY RADWAN B Agent 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL, 32092

Chief Executive Officer

Name Role Address
CHOWDHURY NAHID J Chief Executive Officer 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL, 32092

Treasurer

Name Role Address
CHOWDHURY JINAN Treasurer 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL, 32092

Chairman

Name Role Address
Chowdhury Radwan B Chairman 4303 TINSBERRY CT, BURTONSVILLE, MD, 20866

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110066 COTTON SAVVY EXPIRED 2013-11-08 2018-12-31 No data 4308 LAKE WOODBOURNE DRIVE, JACKSONVILLE, FL, 32217
G12000038690 BLACK HORSE EXPIRED 2012-04-24 2017-12-31 No data 4308 LAKE WOODBOURNE DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2022-02-20 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL 32092 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL 32092 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 1799 FERNCREEK DRIVE, SAINT AUGUSTINE, FL 32092 No data
AMENDMENT 2003-06-16 No data No data
AMENDMENT 2001-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State