Entity Name: | UNITED GROUP PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED GROUP PROGRAMS, 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: | 16 Mar 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 1991 (33 years ago) |
Document Number: | 613240 |
FEI/EIN Number |
591896277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 Hays Street, Tallahassee, FL, 32301, US |
Mail Address: | 3145 Avalon Ridge Place, Suite 300, PEACHTREE CORNERS, GA, 30071, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNITED GROUP PROGRAMS, INC., NEW YORK | 5093004 | NEW YORK |
Headquarter of | UNITED GROUP PROGRAMS, INC., KENTUCKY | 0619090 | KENTUCKY |
Headquarter of | UNITED GROUP PROGRAMS, INC., COLORADO | 20171798093 | COLORADO |
Headquarter of | UNITED GROUP PROGRAMS, INC., IDAHO | 588762 | IDAHO |
Headquarter of | UNITED GROUP PROGRAMS, INC., ILLINOIS | CORP_66631095 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED GROUP PROGRAMS, INC. RETIREMENT SAVINGS PLAN | 2010 | 591896277 | 2011-03-11 | UNITED GROUP PROGRAMS, INC. | 41 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591896277 |
Plan administrator’s name | UNITED GROUP PROGRAMS, INC. |
Plan administrator’s address | 2500 N. MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5618694766 |
Signature of
Role | Plan administrator |
Date | 2011-03-11 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-03-11 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 5618694766 |
Plan sponsor’s address | 2500 N. MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431 |
Plan administrator’s name and address
Administrator’s EIN | 591896277 |
Plan administrator’s name | UNITED GROUP PROGRAMS, INC. |
Plan administrator’s address | 2500 N. MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5618694766 |
Signature of
Role | Plan administrator |
Date | 2011-03-11 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Role | Employer/plan sponsor |
Date | 2011-03-11 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1995-07-01 |
Business code | 524210 |
Sponsor’s telephone number | 5618694766 |
Plan sponsor’s address | 2500 N. MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431 |
Plan administrator’s name and address
Administrator’s EIN | 591896277 |
Plan administrator’s name | UNITED GROUP PROGRAMS, INC. |
Plan administrator’s address | 2500 N. MILITARY TRAIL, SUITE 450, BOCA RATON, FL, 33431 |
Administrator’s telephone number | 5618694766 |
Signature of
Role | Plan administrator |
Date | 2010-06-14 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-06-14 |
Name of individual signing | ALLEN STERN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Dewey Tim | Vice President | 3145 Avalon Ridge Place, PEACHTREE CORNERS, GA, 30071 |
Dewey Tim | o | 3145 Avalon Ridge Place, PEACHTREE CORNERS, GA, 30071 |
Hayes Leroy J | Vice President | 3145 Avalon Ridge Place, PEACHTREE CORNERS, GA, 30071 |
Hayes Leroy J | o | 3145 Avalon Ridge Place, PEACHTREE CORNERS, GA, 30071 |
Bard John A | Chief Executive Officer | 3145 Avalon Ridge Place, PEACHTREE CORNERS, GA, 30071 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04237900318 | OPTIMED HEALTH PLANS | ACTIVE | 2004-08-24 | 2029-12-31 | - | 3145 AVALON RIDGE PLACE, SUITE 300, PEACHTREE CORNERS, GA, 30071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-10 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 1991-10-30 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-23 |
Reg. Agent Change | 2019-07-10 |
ANNUAL REPORT | 2019-03-29 |
Reg. Agent Change | 2018-08-06 |
ANNUAL REPORT | 2018-06-01 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State