Search icon

SAMPSON MANAGEMENT, INC.

Company Details

Entity Name: SAMPSON MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2004 (20 years ago)
Document Number: P04000126057
FEI/EIN Number 202077773
Address: 201 S. LAWSONA BLVD., ORLANDO, FL, 32801
Mail Address: 201 S. LAWSONA BLVD., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sampson Michael P Agent 201 S. LAWSONA BLVD., ORLANDO, FL, 32801

Director

Name Role Address
SAMPSON JANET T Director 7064 SE Winged Foot Dr, Stuart, FL, 34997
BIEDERMAN DEBORAH S Director 6972 SE Pacific Dr, Stuart, FL, 34997
SAMPSON TIMOTHY J Director 6972 SE Pacific Dr, Stuart, FL, 34997
SAMPSON MICHAEL P Director 201 S Lawsona Blvd, Orlando, FL, 32801
RUTLEDGE LYNN C Director 3679 SE Doubleton Dr, Stuart, FL, 349975621
SAMPSON SHARON T Director 4562 S Carambola Cir, Coconut Creek, FL, 33066

President

Name Role Address
SAMPSON MICHAEL P President 201 S Lawsona Blvd, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-28 Sampson, Michael P No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 201 S. LAWSONA BLVD., ORLANDO, FL 32801 No data
AMENDMENT 2004-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-18 201 S. LAWSONA BLVD., ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2004-10-18 201 S. LAWSONA BLVD., ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State