Search icon

MCKIBBON HOTEL GROUP, INC.

Company Details

Entity Name: MCKIBBON HOTEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Sep 1993 (31 years ago)
Document Number: F93000004385
FEI/EIN Number 582042445
Address: 402 WASHINGTON STREET SE, SUITE 200, GAINESVILLE, GA, 30501
Mail Address: 402 Washington Street SE, GAINESVILLE, GA, 30501, US
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2023 582251064 2024-07-10 MCKIBBON HOTEL GROUP 635
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480
Plan sponsor’s address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480

Number of participants as of the end of the plan year

Active participants 675
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing BEN HOM
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2022 582251064 2023-07-19 MCKIBBON HOTEL GROUP 584
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480
Plan sponsor’s address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480

Number of participants as of the end of the plan year

Active participants 635
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing BEN HOM
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2021 582251064 2022-06-17 MCKIBBON HOTEL GROUP 745
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480
Plan sponsor’s address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480

Number of participants as of the end of the plan year

Active participants 584
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing BEN HOM
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2020 582251064 2021-05-11 MCKIBBON HOTEL GROUP 1248
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480
Plan sponsor’s address 5315 AVION PARK DR STE 170, TAMPA, FL, 336071480

Number of participants as of the end of the plan year

Active participants 745

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing BENJAMIN HOM
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2019 582251064 2020-08-29 MCKIBBON HOTEL GROUP 1052
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461
Plan sponsor’s address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461

Number of participants as of the end of the plan year

Active participants 1248

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing BENJAMIN HOM
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2018 582251064 2019-07-23 MCKIBBON HOTEL GROUP 2061
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461
Plan sponsor’s address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461

Number of participants as of the end of the plan year

Active participants 1052

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing DEBORAH AMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing DEBORAH AMES
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2017 582251064 2018-07-09 MCKIBBON HOTEL GROUP 1146
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461
Plan sponsor’s address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461

Number of participants as of the end of the plan year

Active participants 2061

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing DEBORAH AMES
Valid signature Filed with authorized/valid electronic signature
MCKIBBON HOTEL GROUP HEALTH & WELFARE BENEFITS 2016 582251064 2017-12-14 MCKIBBON HOTEL GROUP 1064
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-03-01
Business code 721110
Sponsor’s telephone number 8134727395
Plan sponsor’s mailing address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461
Plan sponsor’s address 5315 AVION PARK DR STE 120, TAMPA, FL, 336071461

Number of participants as of the end of the plan year

Active participants 1146

Signature of

Role Plan administrator
Date 2017-12-14
Name of individual signing DEBORAH AMES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TAGGART JOE President 5315 Avion Park Drive, Tampa, FL, 33607

Secretary

Name Role Address
Coyle James M Secretary 402 WASHINGTON STREET SE, GAINESVILLE, GA, 30501

Court Cases

Title Case Number Docket Date Status
Ja'Mario Stewart, Appellant(s) v. McKibbon Hotel Group, Inc., and Aloft Hotel, Appellee(s). 1D2023-1887 2023-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-1658

Parties

Name Ja'Mario Stewart
Role Appellant
Status Active
Representations Nathan Robert Prince
Name MCKIBBON HOTEL GROUP, INC.
Role Appellee
Status Active
Representations Rolando Blanco, III, Christopher Wayne Wadsworth
Name Aloft Hotel
Role Appellee
Status Active
Representations Christopher Wayne Wadsworth, Rolando Blanco, III
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aloft Hotel
Docket Date 2023-10-18
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Ja'Mario Stewart
Docket Date 2023-09-12
Type Order
Subtype Order to Show Cause
Description Filing fee, order appealed, amended NOA/cert. serv.
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ja'Mario Stewart
Docket Date 2023-08-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file order being appealed
View View File
Docket Date 2023-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Ja'Mario Stewart

Date of last update: 02 Jan 2025

Sources: Florida Department of State