Entity Name: | INTERNATIONAL ASSOCIATION OF AMUSEMENT PARKS AND ATTRACTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | F16000004951 |
FEI/EIN Number | 362079990 |
Address: | 4155 W Taft Vineland Rd, Orlando, FL, 32837, US |
Mail Address: | 4155 W Taft Vineland Rd, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL ASSOCIATION OF AMUSEMENT PARKS AND ATTRACTIONS 401(K) PLAN | 2023 | 362079990 | 2024-06-03 | INTERNATIONAL ASSOCIATION OF AMUSEMENT PARKS AND ATTRACTIONS | 90 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-03 |
Name of individual signing | GABRIELLE HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-06-03 |
Name of individual signing | GABRIELLE HERNANDEZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3213197605 |
Plan sponsor’s address | 4155 WEST TAFT VINELAND ROAD, ORLANDO, FL, 32837 |
Signature of
Role | Plan administrator |
Date | 2023-08-03 |
Name of individual signing | WILLIAM POWERS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-08-03 |
Name of individual signing | WILLIAM POWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3213197605 |
Plan sponsor’s address | 4155 WEST TAFT VINELAND ROAD, ORLANDO, FL, 32837 |
Signature of
Role | Plan administrator |
Date | 2022-10-06 |
Name of individual signing | SHARON RAMIREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-10-06 |
Name of individual signing | SHARON RAMIREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1998-01-01 |
Business code | 813000 |
Sponsor’s telephone number | 3213197605 |
Plan sponsor’s address | 4155 WEST TAFT VINELAND ROAD, ORLANDO, FL, 32837 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | FREDRIC LOMANGINO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-07-20 |
Name of individual signing | FREDRIC LOMANGINO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Periales Luciana | Seco | 4155 W Taft Vineland Rd, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Pattison Jim | Imme | 4155 W Taft Vineland Rd, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Wahl Jakob | President | 4155 W Taft Vineland Rd, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Caffey Curt | Treasurer | 4155 W Taft Vineland Rd, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Luangamornlert Wuthichai | Chairman | 4155 W Taft Vineland Rd, Orlando, FL, 32837 |
Name | Role | Address |
---|---|---|
Freddi Massimiliano | Firs | 4155 W Taft Vineland Roa, Orlando, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 4155 W Taft Vineland Rd, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 4155 W Taft Vineland Rd, Orlando, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-08-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State