Search icon

OLD AGF, INC.

Company Details

Entity Name: OLD AGF, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Oct 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Dec 2024 (a month ago)
Document Number: P18000087386
FEI/EIN Number 83-2362922
Address: 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442
Mail Address: 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AQUA GULF FREIGHTSHARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 832362922 2024-07-19 AQUA GULF FREIGHTSHARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing VALERIE JONES MANGANELLO
Valid signature Filed with authorized/valid electronic signature
AQUA GULF FREIGHTSHARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 832362922 2023-07-06 AQUA GULF FREIGHTSHARE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing VALERIE MANGANELLO
Valid signature Filed with authorized/valid electronic signature
AQUA GULF FREIGHTSHARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 832362922 2022-07-22 AQUA GULF FREIGHTSHARE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing VALERIE MANGANELLO MCEWEN
Valid signature Filed with authorized/valid electronic signature
AQUA GULF FREIGHTSHARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 832362922 2021-07-19 AQUA GULF FREIGHTSHARE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing VALERIE MANGANELLO
Valid signature Filed with authorized/valid electronic signature
AQUA GULF FREIGHTSHARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 832362922 2020-07-09 AQUA GULF FREIGHTSHARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9543606900
Plan sponsor’s address 1301 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing VALERIE MANGANELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCEWEN, VALERIE M Agent 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Vice President

Name Role Address
BROWNE, ROBERT M Vice President 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Director

Name Role Address
BROWNE, ROBERT M Director 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442
SANDRIN, SERGIO Director 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
MCEWEN, VALERIE M Treasurer 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

President

Name Role Address
SANDRIN, SERGIO President 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Chairman

Name Role Address
BROWNE, ROBERT J Chairman 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
BROWNE, JOSEPH K Secretary 1301 W. NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-19 OLD AGF, INC. No data
REGISTERED AGENT NAME CHANGED 2020-06-25 MCEWEN, VALERIE M No data

Documents

Name Date
Name Change 2024-11-19
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-10-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State