Entity Name: | ANDOVER MANAGEMENT COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDOVER MANAGEMENT COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2022 (3 years ago) |
Document Number: | P97000066492 |
FEI/EIN Number |
650778406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1665 PALM BEACH LAKES BLVD., STE 1000, WEST PALM BEACH, FL, 33401 |
Mail Address: | 1665 PALM BEACH LAKES BLVD., STE 1000, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURRY JOYCE | Director | 396 SAWMILL LANE, LINCOLN, CA, 95648 |
CURRY JOYCE | Treasurer | 396 SAWMILL LANE, LINCOLN, CA, 95648 |
WHALEN NICOLE | Director | 5683 LILAC BLOSSOM LANE, SAN JOSE, CA, 95124 |
WHALEN NICOLE | Secretary | 5683 LILAC BLOSSOM LANE, SAN JOSE, CA, 95124 |
KELLEY BARBARA L | Director | 6622 VILLA SONRISA DR., A-811, BOCA RATON, FL, 33433 |
KELLEY CRAIG I | Director | 908 N. LOXAHATCHEE DR., JUPITER, FL, 33458 |
KELLEY CRAIG I | President | 908 N. LOXAHATCHEE DR., JUPITER, FL, 33458 |
KELLEY CRAIG I | Agent | 1665 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-08 | 1665 PALM BEACH LAKES BLVD., STE 1000, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2010-01-08 | KELLEY, CRAIG I | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 1665 PALM BEACH LAKES BLVD., STE 1000, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-01-08 | 1665 PALM BEACH LAKES BLVD., STE 1000, WEST PALM BEACH, FL 33401 | - |
CANCEL ADM DISS/REV | 2005-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-28 |
Amendment | 2022-08-22 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State