Search icon

PFP ASSOCIATES, LLC

Company Details

Entity Name: PFP ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2006 (18 years ago)
Document Number: L06000115057
FEI/EIN Number 205917614
Address: 800 South Street, Suite 600, Waltham, MA, 02453, US
Mail Address: C/O RSM, PO Box 290058, Boston, MA, 02129, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PFP ASSOCIATES, LLC 401K PLAN. 2013 205917614 2014-07-30 PFP ASSOCIATES, LLC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 561110
Sponsor’s telephone number 5616841900
Plan sponsor’s address 3801 PGA BLVD, SUITE 910, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing SUZANNE ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FIREMAN PAUL Agent C/O Katrina Lawrence, Orlando, FL, 328033270

Manager

Name Role Address
Fireman Paul Manager 800 South Street, Suite 600, Waltham, MA, 02453

President

Name Role Address
Fireman Phyllis President 800 South Street, Suite 600, Waltham, MA, 02453

Vice President

Name Role Address
McElhinney John Vice President 800 South Street, Suite 600, Waltham, MA, 02453
Adams Suzanne Vice President 800 South Street, Suite 600, Waltham, MA, 02453

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 800 South Street, Suite 600, Waltham, MA 02453 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-03 800 South Street, Suite 600, Waltham, MA 02453 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-03 C/O Katrina Lawrence, 800 N. Magnolia Ave., Suite 1700, Orlando, FL 32803-3270 No data
REGISTERED AGENT NAME CHANGED 2009-03-13 FIREMAN, PAUL No data

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State