Entity Name: | MANAGEMENT ADVISORY GROUP HOLDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2005 (19 years ago) |
Document Number: | P05000134460 |
FEI/EIN Number | 203734365 |
Address: | BURKE & CASSERLY, 255 WASHINGTON AVE EXT #104, ALBANY, NY, 12205 |
Mail Address: | BURKE & CASSERLY, 255 WASHINGTON AVE EXT #104, ALBANY, NY, 12205 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MANAGEMENT ADVISORY GROUP HOLDING, INC., NEW YORK | 3326112 | NEW YORK |
Name | Role | Address |
---|---|---|
clay timothy pDr. | Agent | 850 Hanover Way, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
CLAY TIMOTHY P | Director | 850 Hanover Way, Lakeland, FL, 33813 |
CLAY GLADYS M | Director | 850 Hanover Way, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
CLAY TIMOTHY P | President | 850 Hanover Way, Lakeland, FL, 33813 |
CLAY GLADYS M | President | 850 Hanover Way, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
CLAY TIMOTHY P | Secretary | 850 Hanover Way, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
CLAY TIMOTHY P | Treasurer | 850 Hanover Way, Lakeland, FL, 33813 |
CLAY GLADYS M | Treasurer | 850 Hanover Way, Lakeland, FL, 33813 |
Name | Role | Address |
---|---|---|
CLAY GLADYS M | Vice President | 850 Hanover Way, Lakeland, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | clay, timothy p, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 850 Hanover Way, Lakeland, FL 33813 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | BURKE & CASSERLY, 255 WASHINGTON AVE EXT #104, ALBANY, NY 12205 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-28 | BURKE & CASSERLY, 255 WASHINGTON AVE EXT #104, ALBANY, NY 12205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State