Search icon

AEG MANAGEMENT GROUP, INC.

Company Details

Entity Name: AEG MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2012 (13 years ago)
Document Number: P12000056681
FEI/EIN Number 45-5594935
Address: 4920 SW Grove St., Palm City, FL, 34990, US
Mail Address: 4920 SW Grove St., Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2023 455594935 2024-10-10 AEG MANAGEMENT GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4920 SW GROVE STREET, PALM CITY, FL, 34990
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2022 455594935 2023-10-06 AEG MANAGEMENT GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4920 SW GROVE STREET, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing RICHARD PORTER
Valid signature Filed with authorized/valid electronic signature
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2021 455594935 2022-08-31 AEG MANAGEMENT GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4920 SW GROVE STREET, PALM CITY, FL, 34990
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2020 455594935 2021-07-09 AEG MANAGEMENT GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4240 SE SWEETWOOD WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2019 455594935 2020-07-02 AEG MANAGEMENT GROUP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. CASH BALANCE PENSION PLAN 2018 455594935 2019-12-10 AEG MANAGEMENT GROUP, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. CASH BALANCE PENSION PLAN 2018 455594935 2019-09-30 AEG MANAGEMENT GROUP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2018 455594935 2019-09-30 AEG MANAGEMENT GROUP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. PROFIT SHARING PLAN 2017 455594935 2018-09-25 AEG MANAGEMENT GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148
AEG MANAGEMENT GROUP, INC. CASH BALANCE PENSION PLAN 2017 455594935 2018-09-25 AEG MANAGEMENT GROUP, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 561900
Sponsor’s telephone number 7722852082
Plan sponsor’s address 4150 SE WHITICAR WAY, STUART, FL, 349976148

Agent

Name Role Address
SHERLOCK VIRGINIA P Agent 618 E. OCEAN BLVD., STUART, FL, 34994

President

Name Role Address
PORTER RICHARD G President 4150 SE Whiticar Way, Stuart, FL, 34997

Director

Name Role Address
PORTER RICHARD G Director 4150 SE Whiticar Way, Stuart, FL, 34997
PORTER MICHIKO Director 4150 SE Whiticar Way, Stuart, FL, 34997

Vice President

Name Role Address
PORTER MICHIKO Vice President 4150 SE Whiticar Way, Stuart, FL, 34997

Secretary

Name Role Address
PORTER MICHIKO Secretary 4150 SE Whiticar Way, Stuart, FL, 34997

Treasurer

Name Role Address
PORTER MICHIKO Treasurer 4150 SE Whiticar Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 4920 SW Grove St., Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2023-01-24 4920 SW Grove St., Palm City, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State