Search icon

WOERNER MANAGEMENT, INC.

Company Details

Entity Name: WOERNER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Oct 2006 (18 years ago)
Document Number: P96000057133
FEI/EIN Number 65-0683629
Address: 275 SW 3rd Ave., South Bay, FL 33493
Mail Address: 275 SW 3rd Ave., South Bay, FL 33493
ZIP code: 33493
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2023 650683629 2024-05-22 WOERNER MANAGEMENT, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5617215829
Plan sponsor’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC 401(K) RETIRMENT PLAN 2017 650683629 2019-05-03 WOERNER MANAGEMENT, INC 225
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s mailing address 1801 CENTREPARK DR E STE 1, WEST PALM BEACH, FL, 334017422
Plan sponsor’s address 1801 CENTREPARK DR E STE 1, WEST PALM BEACH, FL, 334017422

Number of participants as of the end of the plan year

Active participants 176
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 72
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT INC. 401(K) RETIREMENT PLAN 2015 650683629 2017-01-16 WOERNER MANAGEMENT INC. 111
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s address 525 OKEECHOBEE BLVD STE 720, WEST PALM BEACH, FL, 334016353

Signature of

Role Plan administrator
Date 2017-01-16
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT INC. 401(K) RETIREMENT PLAN 2015 650683629 2017-01-17 WOERNER MANAGEMENT INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s address 525 OKEECHOBEE BLVD STE 720, WEST PALM BEACH, FL, 334016353

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-17
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2014 650683629 2015-07-29 WOERNER MANAGEMENT, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s address 525 OKEECHOBEE BLVD. SUITE 720, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2013 650683629 2014-07-10 WOERNER MANAGEMENT, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s address 525 OKEECHOBEE BLVD. SUITE 720, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2012 650683629 2013-07-24 WOERNER MANAGEMENT, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5618353747
Plan sponsor’s address 525 OKEECHOBEE BLVD. SUITE 720, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2011 650683629 2012-07-30 WOERNER MANAGEMENT, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5619968500
Plan sponsor’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493

Plan administrator’s name and address

Administrator’s EIN 650683629
Plan administrator’s name WOERNER MANAGEMENT, INC.
Plan administrator’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493
Administrator’s telephone number 5619968500

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2010 650683629 2011-05-23 WOERNER MANAGEMENT, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5619968500
Plan sponsor’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493

Plan administrator’s name and address

Administrator’s EIN 650683629
Plan administrator’s name WOERNER MANAGEMENT, INC.
Plan administrator’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493
Administrator’s telephone number 5619968500

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing CHRISTINA WEIMER
Valid signature Filed with authorized/valid electronic signature
WOERNER MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2010 650683629 2011-05-23 WOERNER MANAGEMENT, INC. 60
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111900
Sponsor’s telephone number 5619968500
Plan sponsor’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493

Plan administrator’s name and address

Administrator’s EIN 650683629
Plan administrator’s name WOERNER MANAGEMENT, INC.
Plan administrator’s address 275 SW 3RD AVENUE, SOUTH BAY, FL, 33493
Administrator’s telephone number 5619968500

Agent

Name Role Address
WEIMER, CHRISTINA Agent 275 SW 3rd Ave., South Bay, FL 33493

President

Name Role Address
Woerner, Lester J President 275 SW 3rd Ave., South Bay, FL 33493

Chairman

Name Role Address
Woerner, Lester J Chairman 275 SW 3rd Ave., South Bay, FL 33493

Secretary

Name Role Address
SHAFER, KATHY T Secretary 275 SW 3rd Ave., South Bay, FL 33493

Treasurer

Name Role Address
GRYSKIEWICZ, CHRISTOPHER Treasurer 275 SW 3rd Ave., South Bay, FL 33493

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-23 WEIMER, CHRISTINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 275 SW 3rd Ave., South Bay, FL 33493 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 275 SW 3rd Ave., South Bay, FL 33493 No data
CHANGE OF MAILING ADDRESS 2023-04-05 275 SW 3rd Ave., South Bay, FL 33493 No data
MERGER 2006-10-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000059961
MERGER 2006-04-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000056713

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE SELECT INSURANCE COMPANY, Petitioner(s) v. DOUGLAS CUMMING, et al., Respondent(s). 4D2023-2464 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001421

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Petitioner
Status Active
Representations Kansas R. Gooden, Meredith Kempler Hall
Name Douglas M. Steenland
Role Respondent
Status Active
Representations William E Crabill, Richard Dennis Rusak
Name Carol Steenland
Role Respondent
Status Active
Name WOERNER MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Douglas Cumming
Role Respondent
Status Active
Representations Gregg Alan Silverstein, J. Freddy Rhoads, Karissa Louise Owens, Sharifa Kibibi Jarrett, William Charles Blackwell, Brett Chance Powell

Docket Entries

Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice of Trial Court Proceedings
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-01-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
Docket Date 2024-02-15
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-02-02
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description ORDERED that petitioner's January 11, 2024 motion for extension of time is granted. The time for filing a reply is extended to February 2, 2024.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Response to Petitioner Progressive's Petition for Certiorari
On Behalf Of Douglas Cumming
Docket Date 2024-01-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Douglas Cumming
Docket Date 2023-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that respondent's November 30, 2023 motion for extension of time is granted. The time for filing a response to this Court's order to show cause is extended to January 4, 2024.
View View File
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-11-02
Type Record
Subtype Appendix to Petition
Description Supplemental Appendix to Petition **CONFIDENTIAL, FOR IN-CAMERA REVIEW**
On Behalf Of Progressive Select Insurance Company
Docket Date 2023-10-26
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File Supplemental Appendix
View View File
Docket Date 2023-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to File Under Seal
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-11-14
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File
Docket Date 2023-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Progressive Select Insurance Company
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State