Search icon

AUBURN MANAGEMENT, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 2016-01-15
Name of individual signing BRIAN HINNERS
Valid signature Filed with authorized/valid electronic signature
AUBURN GROUP 401(K) PLAN 2012 650273454 2013-10-09 AUBURN MANAGEMENT, INC. 37
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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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