Search icon

HOMER BONNER JACOBS ORTIZ, P.A.

Company Details

Entity Name: HOMER BONNER JACOBS ORTIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 1986 (39 years ago)
Document Number: M29301
FEI/EIN Number 592648226
Address: 1441 BRICKELL AVE, Suite 1200, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE, Suite 1200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOMER BONNER JACOBS ORTIZ, P.A. 401(K) PLAN 2023 592648226 2024-06-14 HOMER BONNER JACOBS ORTIZ, P.A. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 3053505100
Plan sponsor’s address 1441 BRICKELL AVE STE 1200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing PETER W. HOMER
Valid signature Filed with authorized/valid electronic signature
HOMER BONNER JACOBS ORTIZ, P.A. 401(K) PLAN 2022 592648226 2023-08-03 HOMER BONNER JACOBS ORTIZ, P.A. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 3053505100
Plan sponsor’s address 1441 BRICKELL AVE STE 1200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing PETER W. HOMER
Valid signature Filed with authorized/valid electronic signature
HOMER BONNER JACOBS ORTIZ, P.A. 401(K) PLAN 2021 592648226 2022-07-06 HOMER BONNER JACOBS ORTIZ, P.A. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 3053505100
Plan sponsor’s address 1441 BRICKELL AVE STE 1200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing PETER W. HOMER
Valid signature Filed with authorized/valid electronic signature
HOMER BONNER JACOBS ORTIZ, P.A. 401(K) PLAN 2020 592648226 2021-07-20 HOMER BONNER JACOBS ORTIZ, P.A. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 3053505100
Plan sponsor’s address 1441 BRICKELL AVE STE 1200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing PETER W. HOMER
Valid signature Filed with authorized/valid electronic signature
HOMER BONNER JACOBS ORTIZ, P.A. 401(K) PLAN 2019 592648226 2020-10-05 HOMER BONNER JACOBS ORTIZ, P.A. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 3053505100
Plan sponsor’s address 1441 BRICKELL AVE STE 1200, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing PETER W HOMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOMER PETER W Agent 1441 BRICKELL AVE., MIAMI, FL, 33131

President

Name Role Address
HOMER PETER W President 3485 WINDMILL RANCH ROAD, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086503 HOMER BONNER ACTIVE 2019-08-15 2029-12-31 No data 1200 FOUR SEASONS TOWER, 1441 BRICKELL AVENUE, MIAMI, FL, 33131
G19000071112 HOMER BONNER JACOBS ORTIZ ACTIVE 2019-06-25 2029-12-31 No data 1441 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131
G13000015591 HOMER BONNER JACOBS EXPIRED 2013-02-13 2024-12-31 No data 1441 BRICKELL AVENUE, SUITE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-13 HOMER BONNER JACOBS ORTIZ, P.A. No data
NAME CHANGE AMENDMENT 2013-02-11 HOMER BONNER JACOBS, P.A. No data
NAME CHANGE AMENDMENT 2004-08-16 HOMER BONNER, P.A. No data
NAME CHANGE AMENDMENT 2003-05-28 HOMER & BONNER, P.A. No data
NAME CHANGE AMENDMENT 1999-05-07 HOMER, BONNER & DELGADO, P.A. No data
NAME CHANGE AMENDMENT 1988-12-22 GREER, HOMER & BONNER, P.A. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State