Entity Name: | ALGERNON PROPERTY MANAGEMENT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALGERNON PROPERTY MANAGEMENT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2011 (14 years ago) |
Document Number: | P08000010366 |
FEI/EIN Number |
261814240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15111 Copeland Way, Brooksville, FL, 34604, US |
Mail Address: | 15111 Copeland Way, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shuman David | Director | 15111 Copeland Way, Brooksville, FL, 34604 |
Weitzel Chuck | Agent | 6810 FRONT STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 7013 SUMMERBRIDGE DRIVE, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 7013 SUMMERBRIDGE DRIVE, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Weitzel, Chuck | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 15111 Copeland Way, Brooksville, FL 34604 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 15111 Copeland Way, Brooksville, FL 34604 | - |
REINSTATEMENT | 2011-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State