Search icon

CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC.

Company Details

Entity Name: CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 1981 (44 years ago)
Document Number: 757432
FEI/EIN Number 592113799
Address: 411 NORTH MAIN STREET, SUITE 210, GAINESVILLE, FL, 32601, US
Mail Address: 411 NORTH MAIN STREET, SUITE 210, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2021 592113799 2022-07-28 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing TIFFANY PETERSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2020 592113799 2021-07-12 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 23
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing TIFFANY PETERSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2020 592113799 2021-07-12 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing TIFFANY PETERSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2019 592113799 2020-07-06 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 23
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing AMY TYSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2019 592113799 2020-07-08 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing AMY DORN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2018 592113799 2019-07-11 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 21
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing AMY TYSON
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2018 592113799 2019-07-11 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST # 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing AMY TYSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2016 592113799 2017-10-12 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 624100
Sponsor’s telephone number 3523737667
Plan sponsor’s address 411 N MAIN ST STE 210, GAINESVILLE, FL, 326015696

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing AMY TYSON
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2012 592113799 2013-05-07 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 624100
Plan sponsor’s address 1405 NW 13TH ST SUITE B, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2013-05-07
Name of individual signing ROBERT WILFORD
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 2011 592113799 2012-07-11 CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 624100
Sponsor’s telephone number 3523785892
Plan sponsor’s address 1405 NW 13 ST SUITE B, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 592113799
Plan administrator’s name CENTRAL FLORIDA COMMUNITY ACTION AGENCY, INC.
Plan administrator’s address 1405 NW 13 ST SUITE B, GAINESVILLE, FL, 32601
Administrator’s telephone number 3523785892

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing ROBERT WILFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Wheeler Marihelen Agent 2405 NW 48 Terrace, GAINESVILLE, FL, 32606

Chairman

Name Role Address
Wheeler Marihelen W Chairman 2405 NW 48 Terrace, GAINESVILLE, FL, 32606

Vice Chairman

Name Role Address
Vinson Avery Vice Chairman 1000 NE 16th Avenue, Gainesville, FL, 32601

Chief Financial Officer

Name Role Address
Morreale Mannie Chief Financial Officer 411 NORTH MAIN STREET, GAINESVILLE, FL, 32601

Secretary

Name Role Address
Gayle Marlon Secretary 612 East Hathaway Avenue, Bronson, FL, 32621

Chief Executive Officer

Name Role Address
RUFF-LOONEY CAROLINE W Chief Executive Officer 411 N MAIN STREET, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
Wilson David Treasurer 4373 W. Newberry Road, Gainesville, FL, 32607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 1988-06-30 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State