Search icon

JEFF INDUSTRIES, INC.

Company Details

Entity Name: JEFF INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 1986 (39 years ago)
Document Number: 766874
FEI/EIN Number 59-2516157
Address: 113 E. COAST AVE., HYPOLUXO, FL 33462
Mail Address: 113 E. COAST AVE., HYPOLUXO, FL 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730227596 2007-02-02 2020-08-22 115 E COAST AVE, LANTANA, FL, 334625316, US 115 E COAST AVE, LANTANA, FL, 334625316, US

Contacts

Phone +1 561-547-9258
Fax 5615479682

Authorized person

Name CLAUDIA M. ROBERTS
Role EXECUTIVE DIRECTOR
Phone 5615479258

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF JEFF INDUSTRIES, INC. 2022 592516157 2023-10-10 JEFF INDUSTRIES, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 113 EAST COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. 2021 592516157 2022-10-17 JEFF INDUSTRIES, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621420
Sponsor’s telephone number 5615479258
Plan sponsor’s address 113 EAST COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. 2020 592516157 2021-08-25 JEFF INDUSTRIES, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621420
Sponsor’s telephone number 5615479258
Plan sponsor’s address 113 EAST COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. 2019 592516157 2020-10-09 JEFF INDUSTRIES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621420
Sponsor’s telephone number 5615479258
Plan sponsor’s address 113 EAST COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. 2018 592516157 2019-08-08 JEFF INDUSTRIES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF JEFF INDUSTRIES INC 2017 592516157 2018-06-26 JEFF INDUSTRIES INC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-26
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. JEFF INDUSTRIES, INC. 2016 592516157 2017-07-12 JEFF INDUSTRIES, INC. 18
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. JEFF INDUSTRIES, INC. 2016 592516157 2017-07-12 JEFF INDUSTRIES, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF JEFF INDUSTRIES, INC. JEFF INDUSTRIES, INC. 2016 592516157 2017-07-12 JEFF INDUSTRIES, INC. 11
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
403 (B) THRIFT PLAN OF JEFF INDUSTRIES, INC JEFF INDUSTRIES, INC. 2015 592516157 2016-07-18 JEFF INDUSTRIES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 813000
Sponsor’s telephone number 5615479258
Plan sponsor’s address 115 COAST AVE, LANTANA, FL, 334625316

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing JACQUELINE MCGEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Giles, Kristie Agent 113 EAST COAST AVENUE, HYPOLUXO, FL 33462

Director

Name Role Address
VERNIS, G. JEFFREY Director 618 US HIGHWAY 1, NORTH PALM BEACH, FL 33408
Stephenson, Karen Director 10560 Grande Palladium, Boynton Beach, FL 33436
Sicilia, Judy Director 2663 Lalique Circle, Palm Beach Gardens, FL 33410

President

Name Role Address
DEVOY, SUSAN President 123 MARLIN DRIVE, OCEAN RIDGE, FL 33435

Treasurer

Name Role Address
HUMMEL, DAVE Treasurer 9136 COVE POINT CIRCLE, BOYNTON BEACH, FL 33472

Secretary

Name Role Address
Farquharson, Everly Secretary P.O. Box 530058, Lake Park, FL 33403

Executive Director

Name Role Address
Giles, Kristie Executive Director 5888 Strawberry Lakes Circle, Lake Worth, FL 33463

Vice President

Name Role Address
White, Mia Vice President 16921 Rose Apple Drive, Delray Beach, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96207000209 TROPICAL SUN SIGNS ACTIVE 1996-07-25 2026-12-31 No data 113 EAST COAST AVENUE, HYPOLUXO, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-30 Giles, Kristie No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 113 E. COAST AVE., HYPOLUXO, FL 33462 No data
CHANGE OF MAILING ADDRESS 2016-03-03 113 E. COAST AVE., HYPOLUXO, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 113 EAST COAST AVENUE, HYPOLUXO, FL 33462 No data
AMENDMENT 1986-04-28 No data No data
AMENDMENT 1985-06-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State