Search icon

COLLEGEFROG, INC.

Company Details

Entity Name: COLLEGEFROG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Jun 2012 (13 years ago)
Document Number: F12000002514
FEI/EIN Number 453654932
Address: 707 E. Cervantes, PENSACOLA, FL, 32501, US
Mail Address: 707 E Cervantes, Suite B #117, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLEGEFROG 401(K) PLAN 2023 453654932 2024-05-17 COLLEGEFROG, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 8502324442
Plan sponsor’s address 707 E CERVANTES ST., SUITE B #117, PENSACOLA, FL, 32501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COLLEGEFROG 401(K) PLAN 2022 453654932 2023-05-28 COLLEGEFROG, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 511210
Sponsor’s telephone number 8502324442
Plan sponsor’s address 707 E CERVANTES ST., SUITE B #117, PENSACOLA, FL, 32501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
James Hosman P Agent 707 E. Cervantes, PENSACOLA, FL, 32501

President

Name Role Address
PHILLIPS JEFFREY C President 707 E. Cervantes, PENSACOLA, FL, 32501

Treasurer

Name Role Address
HOSMAN JAMES P Treasurer 707 E. Cervantes, PENSACOLA, FL, 32501

Director

Name Role Address
HOSMAN JOHN D Director 707 E. Cervantes, PENSACOLA, FL, 32501
Niven Vernon Director 707 E. Cervantes, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116342 ACCOUNTINGFLY ACTIVE 2017-10-23 2027-12-31 No data 212 S. ALCANIZ ST., PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 707 E. Cervantes, Suite B #117, PENSACOLA, FL 32501 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 James, Hosman Paul No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 707 E. Cervantes, Suite B #117, PENSACOLA, FL 32501 No data
CHANGE OF MAILING ADDRESS 2017-04-27 707 E. Cervantes, Suite B #117, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State