Search icon

AVMEDIA INC.

Company Details

Entity Name: AVMEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 May 2009 (16 years ago)
Document Number: F09000001986
FEI/EIN Number 264725018
Address: 9401 Southridge Park Court, Orlando, FL, 32819, US
Mail Address: 9401 Southridge Park Court, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AVMEDIA, INC. 401(K) PLAN 2023 264725018 2024-10-14 AVMEDIA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2022 264725018 2023-10-12 AVMEDIA, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2021 264725018 2022-10-10 AVMEDIA, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2020 264725018 2021-10-14 AVMEDIA, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2019 264725018 2020-10-13 AVMEDIA, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2018 264725018 2019-09-16 AVMEDIA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2017 264725018 2018-10-12 AVMEDIA, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK CT., SUITE 100, ORLANDO, FL, 32819
AVMEDIA, INC. 401(K) PLAN 2016 264725018 2017-07-10 AVMEDIA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK COURT, SUITE 100, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing ARLYNN TETHER
Valid signature Filed with authorized/valid electronic signature
AVMEDIA, INC. 401(K) PLAN 2015 264725018 2016-06-16 AVMEDIA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 9401 SOUTHRIDGE PARK COURT, SUITE 100, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ARLYNN TETHER
Valid signature Filed with authorized/valid electronic signature
AVMEDIA INC 401(K) PLAN 2014 264725018 2015-07-22 AVMEDIA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711100
Sponsor’s telephone number 4075457499
Plan sponsor’s address 11352 BOGGY CREEK RD, ORLANDO, FL, 32824

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing ARLYNN TETHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Rhoads John Director 1215 N Webster Street, Naperville, IL, 60563
Bryan Benjamin J Director 2090 Blackfoot Trail, Saint Cloud, FL, 34771

President

Name Role Address
Greenberg Joshua President 517 N. Summerlin Ave, Orlando, FL, 32803

Secretary

Name Role Address
Bryan Frances S Secretary 2090 Blackfoot trail, Saint Cloud, FL, 34771

Treasurer

Name Role Address
Rhoads John D Treasurer 1215 N Webster Street, Naperville, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 9401 Southridge Park Court, Suite 100, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-02-07 9401 Southridge Park Court, Suite 100, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2018-02-02 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State