Entity Name: | MICHAEL WEINER, M.D., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 1979 (46 years ago) |
Document Number: | 599852 |
FEI/EIN Number | 59-1884174 |
Address: | 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 |
Mail Address: | 4601 Brandywine Street NW, Washington, DC 20016 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL WEINER, M.D., P.A. PROFIT SHARING PLAN | 2010 | 591884174 | 2011-10-13 | MICHAEL WEINER, M.D., P.A. | 3 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591884174 |
Plan administrator’s name | MICHAEL WEINER, M.D., P.A. |
Plan administrator’s address | 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Administrator’s telephone number | 3054012193 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
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 | 3 |
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 | 2011-10-13 |
Name of individual signing | MICHAEL WEINER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1979-04-01 |
Business code | 621111 |
Sponsor’s telephone number | 3054012193 |
Plan sponsor’s mailing address | 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Plan sponsor’s address | 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Plan administrator’s name and address
Administrator’s EIN | 591884174 |
Plan administrator’s name | MICHAEL WEINER, M.D., P.A. |
Plan administrator’s address | 2282 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Administrator’s telephone number | 3054012193 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
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 | 3 |
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 | 2010-10-09 |
Name of individual signing | MICHAEL WEINER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Weiner, Michael D, President | Agent | 2282 NW 62nd Drive, Boca RatonI, FL 33496 |
Name | Role | Address |
---|---|---|
WEINER, MICHAEL | President | 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
WEINER, MICHAEL | Director | 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-11 | 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-14 | Weiner, Michael D, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 2282 NW 62nd Drive, Boca RatonI, FL 33496 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-05 | 2282 NW 62ND DRIVE, BOCA RATON, FL 33496 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State