Search icon

AMERCO REAL ESTATE COMPANY

Company Details

Entity Name: AMERCO REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Aug 1991 (33 years ago)
Document Number: P35278
FEI/EIN Number 88-0210399
Address: 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Mail Address: 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Place of Formation: NEVADA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
SHOEN, EDWARD J Director 2727 N. CENTRAL AVE, PHOENIX, AZ 85004
Herrera, Richard J. Director 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Berg, Jason A Director 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Shoen, Samuel J Director 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Mullen, Daniel R Director 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004
Shoen, Stuart M Director 207 E Clarendon Avenue, PHOENIX, AZ 85012
BRACCIA, MATTHEW F Director 2727 N Central Avenue, Phoenix, AZ 85004
Casey, Thomas R Director 2727 N Central Avenue, Phoenix, AZ 85004

Secretary

Name Role Address
Studer, Randal W Secretary 2721 N Central Avenue, Phoenix, AZ 85004

Treasurer

Name Role Address
Berg, Jason A Treasurer 2721 N. CENTRAL AVENUE, PHOENIX, AZ 85004

Assistant Treasurer

Name Role Address
Bridgeman, Tobias C. Assistant Treasurer 5555 Kietzke Ln., Suite 100 Reno, NV 89511
Harte, Kevin J. Assistant Treasurer 5555 Kietzke Ln., Suite 100 Reno, NV 89511

President

Name Role Address
BRACCIA, MATTHEW F President 2727 N Central Avenue, Phoenix, AZ 85004

Asst. Secretary

Name Role Address
Chadwick, Wesley Asst. Secretary 2721 N Central Avenue, Phoenix, AZ 85004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1992-06-15 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-15 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State