Search icon

EAST MANAGEMENT SERVICES, LP

Company Details

Entity Name: EAST MANAGEMENT SERVICES, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 11 Apr 2011 (14 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: B11000000081
FEI/EIN Number 274461439
Address: 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST MANAGEMENT SERVICES 401(K) 2012 274461439 2013-09-30 EAST MANAGEMENT SERVICES, LP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-14
Business code 551112
Sponsor’s telephone number 5618263620
Plan sponsor’s mailing address 7777 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487
Plan sponsor’s address 7777 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 274461439
Plan administrator’s name EAST MANAGEMENT SERVICES, LP
Plan administrator’s address 7777 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487
Administrator’s telephone number 5618263620

Number of participants as of the end of the plan year

Active participants 26
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing ADAM GUSKY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-30
Name of individual signing ADAM GUSKY
Valid signature Filed with authorized/valid electronic signature
EAST MANAGEMENT SERVICES 401(K) 2011 274461439 2012-10-14 EAST MANAGEMENT SERVICES, LP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-14
Business code 551112
Sponsor’s telephone number 5618263620
Plan sponsor’s mailing address 7777 BEACON SQUARE BLVD., BOCA RATON, FL, 33487
Plan sponsor’s address 7777 BEACON SQUARE BLVD., BOCA RATON, FL, 33487

Plan administrator’s name and address

Administrator’s EIN 274461439
Plan administrator’s name EAST MANAGEMENT SERVICES, LP
Plan administrator’s address 7777 BEACON SQUARE BLVD., BOCA RATON, FL, 33487
Administrator’s telephone number 5618263620

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing ADAM GUSKY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

GP

Name Role
EAST GENERAL PARTNER, LLC GP

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2024-02-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2018-03-08 7777 NW BEACON SQUARE BLVD, BOCA RATON, FL 33487 No data
LP AMENDMENT 2018-02-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-02-02 COGENCY GLOBAL INC. No data

Documents

Name Date
LP Notice of Cancellation 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-08
LP Amendment 2018-02-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State