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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLLEGEFROG 401(K) PLAN | 2023 | 453654932 | 2024-05-17 | COLLEGEFROG, INC. | 3 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
James Hosman P | Agent | 707 E. Cervantes, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
PHILLIPS JEFFREY C | President | 707 E. Cervantes, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
HOSMAN JAMES P | Treasurer | 707 E. Cervantes, PENSACOLA, FL, 32501 |
Name | Role | Address |
---|---|---|
HOSMAN JOHN D | Director | 707 E. Cervantes, PENSACOLA, FL, 32501 |
Niven Vernon | Director | 707 E. Cervantes, PENSACOLA, FL, 32501 |
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 |
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 |
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