Search icon

FLORIDA CHIROPRACTIC ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA CHIROPRACTIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Feb 1975 (50 years ago)
Document Number: 731857
FEI/EIN Number 59-1152227
Address: 30 REMINGTON ROAD, SUITE ONE, OAKLAND, FL 34787
Mail Address: P.O. Box 783397, Winter Garden, FL 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2022 591152227 2023-07-28 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621399
Sponsor’s telephone number 4076543225
Plan sponsor’s address 30 REMINGTON RD STE 1, OAKLAND, FL, 347879797

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing JENNIFER GOLDEN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2021 591152227 2022-07-26 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621399
Sponsor’s telephone number 4076543225
Plan sponsor’s address P.O. BOX 783397, WINTER GARDEN, FL, 34778

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JENNIFER GOLDEN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2020 591152227 2021-07-23 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621399
Sponsor’s telephone number 4076543225
Plan sponsor’s address 30 REMINGTON RD STE 1, OAKLAND, FL, 347879797

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing JENNIFER GOLDEN
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2019 591152227 2020-07-22 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621399
Sponsor’s telephone number 4076543225
Plan sponsor’s address 30 REMINGTON RD STE 1, OAKLAND, FL, 347879797

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing JENNIFER DURR
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2018 591152227 2019-07-29 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621399
Sponsor’s telephone number 4076543225
Plan sponsor’s address 30 REMINGTON RD STE 1, OAKLAND, FL, 347879797

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JENNIFER DURR
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF FLORIDA CHIROPRACTIC ASSOCIATION, INC. 2009 591152227 2010-07-23 FLORIDA CHIROPRACTIC ASSOCIATION, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-11-01
Business code 621310
Sponsor’s telephone number 4072905883
Plan sponsor’s address 217 N KIRKMAN RD STE 1, ORLANDO, FL, 32811

Plan administrator’s name and address

Administrator’s EIN 591152227
Plan administrator’s name FLORIDA CHIROPRACTIC ASSOCIATION, INC.
Plan administrator’s address 217 N KIRKMAN RD STE 1, ORLANDO, FL, 32811
Administrator’s telephone number 4072905883

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing JENNIFER GOLDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Durr, Jennifer K Agent 30 REMINGTON ROAD, SUITE ONE, OAKLAND, FL 34787

Director

Name Role Address
LeVine, Arthur Director 5880 SW 7th St, Plantation, FL 33317
Zamikoff, David Director 2215 59th Street West, Bradenton, FL 34209

President

Name Role Address
Smith, Lisa Grassam President 516 Colorado Ave., Stuart, FL 34994
Steflik, Timothy President 315 N Edgewood Ave., Edgewater, FL 32132

President Elect

Name Role Address
Hamer, Erika President Elect 615 A1A North, Suite 102 Ponte Vedra Beach, FL 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 30 REMINGTON ROAD, SUITE ONE, OAKLAND, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Durr, Jennifer K No data
CHANGE OF MAILING ADDRESS 2022-02-28 30 REMINGTON ROAD, SUITE ONE, OAKLAND, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 30 REMINGTON ROAD, SUITE ONE, OAKLAND, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State