Search icon

KORE ADVISORS LP

Company Details

Entity Name: KORE ADVISORS LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active
Date Filed: 23 Dec 2003 (21 years ago)
Document Number: B03000000442
FEI/EIN Number 421546574
Address: 1501 Corporate Drive, Boynton Beach, FL, 33426, US
Mail Address: 1501 Corporate Drive, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KORE ADVISORS LP 401(K) PROFIT SHARING PLAN & TRUST 2023 421546574 2024-05-21 KORE ADVISORS LP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541990
Sponsor’s telephone number 5617371721
Plan sponsor’s address 1501 CORPORATE DR., SUITE 120, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
KORE ADVISORS LP 401(K) PROFIT SHARING PLAN & TRUST 2022 421546574 2023-06-15 KORE ADVISORS LP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541990
Sponsor’s telephone number 5617371721
Plan sponsor’s address 1501 CORPORATE DR., SUITE 120, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
KORE ADVISORS LP 401(K) PROFIT SHARING PLAN & TRUST 2021 421546574 2022-04-19 KORE ADVISORS LP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541990
Sponsor’s telephone number 5617371721
Plan sponsor’s address 1501 CORPORATE DR., SUITE 120, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
KORE ADVISORS LP 401(K) PROFIT SHARING PLAN & TRUST 2020 421546574 2021-04-02 KORE ADVISORS LP 12
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541990
Sponsor’s telephone number 5617371721
Plan sponsor’s address 1501 CORPORATE DR., SUITE 120, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
KORE ADVISORS LP 401(K) PROFIT SHARING PLAN & TRUST 2020 421546574 2021-06-04 KORE ADVISORS LP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 541990
Sponsor’s telephone number 5617371721
Plan sponsor’s address 1501 CORPORATE DR., SUITE 120, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1373 VETERAN'S MEMORIAL HWY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Remy Erin Agent 1501 Corporate Drive, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 Remy, Erin No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 1501 Corporate Drive, Suite 120, Boynton Beach, FL 33426 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State