Entity Name: | KENNETH H. FARRELL, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Jan 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Sep 1976 (48 years ago) |
Document Number: | 467085 |
FEI/EIN Number | 59-1567174 |
Address: | 6405 N FEDERAL HWY, 104, FORT LAUDERDALE, FL 33308 |
Mail Address: | 6405 N FEDERAL HWY, 104, FORT LAUDERDALE, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH H. FARRELL, M.D., P.A. PROFIT SHARING PLAN | 2010 | 591567174 | 2011-05-02 | KENNETH H. FARRELL, M.D., P.A. | 4 | |||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591567174 |
Plan administrator’s name | KENNETH H. FARRELL, M.D., P.A. |
Plan administrator’s address | 6405 N FEDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL, 33308 |
Administrator’s telephone number | 9547642205 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 1 |
Number of participants with account balances as of the end of the plan year | 4 |
Signature of
Role | Plan administrator |
Date | 2011-04-22 |
Name of individual signing | KENNETH H FARRELL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1975-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9547642205 |
Plan sponsor’s mailing address | 6405 N FERDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL, 33308 |
Plan sponsor’s address | 6405 N FEDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL, 33308 |
Plan administrator’s name and address
Administrator’s EIN | 591567174 |
Plan administrator’s name | KENNETH H. FARRELL, M.D., P.A. |
Plan administrator’s address | 6405 N FERDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL, 33308 |
Administrator’s telephone number | 9547642205 |
Number of participants as of the end of the plan year
Active participants | 4 |
Signature of
Role | Plan administrator |
Date | 2010-06-30 |
Name of individual signing | KENNETH H FARRELL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
FARRELL, KENNETH H, Dr. | Agent | 6405 N FEDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
FARRELL,KENNETH H. | President | 6405 N FEDERAL HWY 104, FORT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
FARRELL,KENNETH H. | Secretary | 6405 N FEDERAL HWY 104, FORT LAUDERDALE, FL 33308 |
Name | Role | Address |
---|---|---|
FARRELL,KENNETH H. | Treasurer | 6405 N FEDERAL HWY 104, FORT LAUDERDALE, FL 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-12 | FARRELL, KENNETH H, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-12 | 6405 N FEDERAL HIGHWAY, SUITE 104, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-30 | 6405 N FEDERAL HWY, 104, FORT LAUDERDALE, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2006-03-30 | 6405 N FEDERAL HWY, 104, FORT LAUDERDALE, FL 33308 | No data |
NAME CHANGE AMENDMENT | 1976-09-15 | KENNETH H. FARRELL, M.D., P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000102944 | LAPSED | 04-9697 COWE 81 | BROWARD COUNTY COURT | 2005-07-08 | 2010-07-18 | $10619.66 | CACV OF COLORADO, LLC, 370 17TH STREET, STE. 5000, DENVER, CO 80202 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State