Search icon

AMON REAL ESTATE APPRAISERS, INC.

Company Details

Entity Name: AMON REAL ESTATE APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 1998 (26 years ago)
Document Number: P94000084948
FEI/EIN Number 650535489
Address: 3504 ROLLINS ND WAY, SARASOTA, FL, 34240, US
Mail Address: 3504 ROLLINS POND WAY, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMON REAL ESTATE APPRAISERS, INC 401K PLAN 2021 650535489 2022-08-19 AMON REAL ESTATE APPRAISERS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 531320
Sponsor’s telephone number 9419280009
Plan sponsor’s address 8213 BLAIKIE COURT, SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing TERRI SCARCELLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMON THOMAS M Agent 3504 ROLLINS POND WAY, SARASOTA, FL, 34240

President

Name Role Address
AMON THOMAS M President 3504 ROLLINS POND WAY, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 3504 ROLLINS ND WAY, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2024-02-15 3504 ROLLINS ND WAY, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 3504 ROLLINS POND WAY, SARASOTA, FL 34240 No data
REINSTATEMENT 1998-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State