Search icon

APG LOEB MANAGEMENT CORPORATION

Company Details

Entity Name: APG LOEB MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Aug 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: P34902
FEI/EIN Number 98-0059894
Address: 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789
Mail Address: 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: GEORGIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Loeb, Donald E. President 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789

Treasurer

Name Role Address
Loeb, Donald E. Treasurer 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789

Director

Name Role Address
Loeb, Donald E. Director 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789

Vice President

Name Role Address
Loeb, Lorraine F. Vice President 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789

Secretary

Name Role Address
Loeb, Lorraine F. Secretary 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09104900067 AVANTI DEVELOPMENT ASSOCIATES EXPIRED 2009-04-14 2014-12-31 No data 923 N. PENNSYLVANIA AVE., WINTER PARK, FL, 32789
G09104900068 AVANTI MANAGEMENT PARTNERS, J.V. ACTIVE 2009-04-14 2029-12-31 No data 923 N. PENNSYLVANIA AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2013-03-19 APG LOEB MANAGEMENT CORPORATION No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-20 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2003-03-20 923 N PENNSYLVANIA AVE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
Reg. Agent Change 2022-04-12
ANNUAL REPORT 2022-02-21
Reg. Agent Change 2021-07-12
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State