Search icon

EDEN PARK MANAGEMENT, INC.

Company Details

Entity Name: EDEN PARK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 May 1972 (53 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Dec 1986 (38 years ago)
Document Number: 827906
FEI/EIN Number 14-1515566
Address: 3553 SW Corporate Parkway, Palm City, FL 34990
Mail Address: 3553 SW Corporate Parkway, Palm City, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDEN PARK MANAGEMENT, INC. 401(K) PLAN 2020 141515566 2021-04-29 EDEN PARK MANAGEMENT, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 623000
Sponsor’s telephone number 7724645911
Plan sponsor’s address 3553 SW CORPORATE PARKWAY, PALM CITY, FL, 34990
EDEN PARK MANAGEMENT LIFE INSURANCE PLAN 2014 141515566 2015-10-27 EDEN PARK MANAGEMENT INC 325
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-04-01
Business code 623000
Sponsor’s telephone number 7724645911
Plan sponsor’s mailing address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Plan sponsor’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 141515566
Plan administrator’s name SCOTT HOFFMAN
Plan administrator’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Administrator’s telephone number 7724645911

Number of participants as of the end of the plan year

Active participants 335
EDEN PARK MANAGEMENT LIFE INSURANCE PLAN 2013 141515566 2014-10-30 EDEN PARK MANAGEMENT INC 344
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-04-01
Business code 623000
Sponsor’s telephone number 7724645911
Plan sponsor’s mailing address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Plan sponsor’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 141515566
Plan administrator’s name SCOTT HOFFMAN
Plan administrator’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Administrator’s telephone number 7724645911

Number of participants as of the end of the plan year

Active participants 325
EDEN PARK MANAGEMENT LIFE INSURANCE PLAN 2012 141515566 2013-10-15 EDEN PARK MANAGEMENT INC 387
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-04-01
Business code 623000
Sponsor’s telephone number 7724645911
Plan sponsor’s mailing address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Plan sponsor’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 141515566
Plan administrator’s name ALTON P. MENDLESON, JR.
Plan administrator’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Number of participants as of the end of the plan year

Active participants 344

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing ALTON P. MENDLESON, JR.
Valid signature Filed with authorized/valid electronic signature
EDEN PARK MANAGEMENT LIFE INSURANCE PLAN 2011 141515566 2012-10-18 EDEN PARK MANAGEMENT INC 391
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1988-04-01
Business code 623000
Sponsor’s telephone number 7724645911
Plan sponsor’s mailing address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952
Plan sponsor’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 141515566
Plan administrator’s name ALTON P. MENDLESON, JR.
Plan administrator’s address 7300 OLEANDER AVENUE, PORT ST. LUCIE, FL, 34952

Number of participants as of the end of the plan year

Active participants 387

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing ALTON P. MENDLESON, JR.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BCRA, LLC Agent

Chief Executive Officer

Name Role Address
HOFFMAN, SCOTT H Chief Executive Officer 3553 SW Corporate Parkway, Palm City, FL 34990

Director

Name Role Address
HOFFMAN, SCOTT H Director 3553 SW Corporate Parkway, Palm City, FL 34990
FICOCELLO, JOSEPH G Director 3553 SW Corporate Pkwy, Palm City, FL 34990

Secretary

Name Role Address
BERNINI, ANTHONY Secretary 168 North Lake Avenue, Troy, NY 12180

Asst. Secretary

Name Role Address
CRISPIN, MARY M Asst. Secretary 3553 SW Corporate Pkwy, Palm City, FL 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 BCRA, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1905 NW Corporate Blvd., Suite 310, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 3553 SW Corporate Parkway, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2020-02-11 3553 SW Corporate Parkway, Palm City, FL 34990 No data
EVENT CONVERTED TO NOTES 1986-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-10-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State