Search icon

AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE, INC.

Company Details

Entity Name: AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 08 Jun 2010 (15 years ago)
Document Number: F10000002629
FEI/EIN Number 58-1516306
Address: 528 RAVEN WAY, NAPLES, FL 34110
Mail Address: 528 RAVEN WAY, NAPLES, FL 34110
ZIP code: 34110
County: Collier
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2022 581516306 2023-07-27 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Sponsor’s telephone number 2394315425
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing PATRICIA CREASMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-27
Name of individual signing PATRICIA CREASMAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2021 581516306 2022-07-14 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Sponsor’s telephone number 2394315425
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2020 581516306 2021-07-29 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Sponsor’s telephone number 2394315425
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing RAYMOND PAYNE JR CPA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2019 581516306 2020-06-25 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Sponsor’s telephone number 2394315425
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing RAYMOND PAYNE JR CPA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2018 581516306 2019-10-31 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2019-10-31
Name of individual signing RAYMOND PAYNE JR CPA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2017 581516306 2019-10-31 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2019-10-31
Name of individual signing RAYMOND PAYNE JR CPA
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2016 581516306 2017-07-31 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Plan administrator’s name and address

Administrator’s EIN 581516306
Plan administrator’s name AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC
Plan administrator’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing PATTI CREASMAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT FUND 2015 581516306 2016-07-15 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Plan administrator’s name and address

Administrator’s EIN 581516306
Plan administrator’s name AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC
Plan administrator’s address 528 RAVEN WAY, NAPLES, FL, 341101166

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing STANLEY DEAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing STANLEY DEAN
Valid signature Filed with authorized/valid electronic signature
AMERICAN SIDS INSTITUTE DEFINED CONTRIBUTION RETIREMENT PLAN 2014 581516306 2015-07-31 AMERICAN SUDDEN INFANT DEATH SYNDROME INSTITUTE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 813000
Plan sponsor’s address 528 RAVEN WAY, NAPLES, FL, 34110

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing BETTY MCENTIRE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MCENTIRE, BETTY Agent 528 RAVEN WAY, NAPLES, FL 34110

Chief Executive Officer

Name Role Address
MCENTIRE, BETTY PHD Chief Executive Officer 528 RAVEN WAY, NAPLES, FL 34110

Director

Name Role Address
KISSIN, MD, MPH, DMITRY Director 11385 Easthaven Place, Johns Creek, GA 30097
Kelly, Dorothy Director 2 Kenlee Gardens, South Hadley, MA 01075
Dobson, Nicole, Dr. Director UPMC Children's Hospital of Pittsburgh | Magee Womens Hospital of Pittsburgh, 3414 5TH AVE 2nd Floor- Suite 209 Pittsburgh, PA 15213
Horowitz, Alan, JD Director 26206 Sweetbriar Trail, Evergreen, CO 80439-9258
Lisa, Crowell Director 10 Frost Street, Belmont, MA 02478

Chairman

Name Role Address
Hunt, Carl E, Dr. Chairman 8901 Rockville Pike, Bethesda, MD 20889

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 528 RAVEN WAY, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Date of last update: 25 Jan 2025

Sources: Florida Department of State