Entity Name: | AUBURN MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AUBURN MANAGEMENT, 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: | 02 Apr 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | S42186 |
FEI/EIN Number |
650273454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 NW 12th Street, Delray Beach, FL, 33444, US |
Mail Address: | 415 NW 12th Street, Delray Beach, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUBURN GROUP 401(K) PLAN | 2013 | 650273454 | 2016-01-15 | AUBURN MANAGEMENT, INC. | 32 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-01-15 |
Name of individual signing | BRIAN HINNERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-07-01 |
Business code | 531110 |
Sponsor’s telephone number | 5612783901 |
Plan sponsor’s address | 777 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33483 |
Signature of
Role | Plan administrator |
Date | 2013-10-09 |
Name of individual signing | BRIAN HINNERS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HINNERS BRIAN J | President | 415 NW 12th Street, Delray Beach, FL, 33444 |
Armour Alan III | Agent | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050464 | GROVES OF DELRAY JOINT VENTURE | EXPIRED | 2014-05-16 | 2019-12-31 | - | 777 EAST ATLANTIC AVENUE, SUITE 200, DELRAY BEACH, FL, 33483 |
G12000035578 | AUBURN TRACE JOINT VENTURE | EXPIRED | 2012-04-13 | 2017-12-31 | - | 777 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33483 |
G12000035621 | THE HAMLET JOINT VENTURE | EXPIRED | 2012-04-13 | 2017-12-31 | - | 777 E. ATLANTIC AVE., SUITE 200, DELRAY BEACH, FL, 33483 |
G11000041893 | THE HAMLET JOINT VENTURE | ACTIVE | 2011-04-29 | 2026-12-31 | - | 777 E. ATLANTIC AVE, SUITE 200, DELRAY BEACH, FL, 33483 |
G08116900281 | GROVES OF DELRAY JOINT VENTURE | EXPIRED | 2008-04-25 | 2013-12-31 | - | 777 EAST ATLANTIC AVENUE, SUITE 200, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-07-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 415 NW 12th Street, Delray Beach, FL 33444 | - |
CHANGE OF MAILING ADDRESS | 2021-03-03 | 415 NW 12th Street, Delray Beach, FL 33444 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Armour, Alan I , II | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-04-16 | - | - |
AMENDMENT | 2011-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-23 |
Amended and Restated Articles | 2022-07-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State