Search icon

WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A.

Company Details

Entity Name: WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1988 (36 years ago)
Document Number: M97128
FEI/EIN Number 650082249
Address: 304 Palermo Avenue, 2nd Floor, Coral Gables, FL, 33134, US
Mail Address: PO Box 14-3746, Coral Gables, FL, 33114, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WAMPLER, BUCHANAN , WALKER, CHABROW, BANCIELLA, & STANLEY P.A. 401(K) PLAN 2009 650082249 2010-07-27 WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA, & STANLEY P.A. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 3055770044
Plan sponsor’s address 9350 SOUTH DIXIE HIGHWAY, SUITE 1500, MIAMI, FL, 33156

Plan administrator’s name and address

Administrator’s EIN 650082249
Plan administrator’s name WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA, & STANLEY P.A.
Plan administrator’s address 9350 SOUTH DIXIE HIGHWAY, SUITE 1500, MIAMI, FL, 33156
Administrator’s telephone number 3055770044

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing PENN CHABROW
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WALKER MICHAEL B Agent 2899 Coacoochee Street, Coconut Grove, FL, 33133

Director

Name Role Address
WAMPLER, ATLEE W. III Director 12535 SW 60th Court, MIAMI, FL, 33156
BUCHANAN, JOSEPH R. Director 6390 SW 96 Street, MIAMI, FL, 33156
WALKER MICHAEL B. Director 2899 Coacoochee Street, Coconut Grove, FL, 33133
CHABROW PENN B. Director 13351 SW 57 Court, MIAMI, FL, 33156
BANCIELLA RICARDO A Director 5515 Maggiore Street, Coral Gables, FL, 33146
STANLEY S. ALAN Director 10280 SW 128 Street, MIAMI, FL, 33176

President

Name Role Address
WAMPLER, ATLEE W. III President 12535 SW 60th Court, MIAMI, FL, 33156

Treasurer

Name Role Address
BUCHANAN, JOSEPH R. Treasurer 6390 SW 96 Street, MIAMI, FL, 33156
WALKER MICHAEL B. Treasurer 2899 Coacoochee Street, Coconut Grove, FL, 33133

Secretary

Name Role Address
WALKER MICHAEL B. Secretary 2899 Coacoochee Street, Coconut Grove, FL, 33133

Vice President

Name Role Address
CHABROW PENN B. Vice President 13351 SW 57 Court, MIAMI, FL, 33156
BANCIELLA RICARDO A Vice President 5515 Maggiore Street, Coral Gables, FL, 33146
STANLEY S. ALAN Vice President 10280 SW 128 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
NAME CHANGE AMENDMENT 2005-11-08 WAMPLER, BUCHANAN, WALKER, CHABROW, BANCIELLA & STANLEY, P.A. No data
NAME CHANGE AMENDMENT 2001-09-13 WAMPLER, BUCHANAN, WALKER, CHABROW & BANCIELLA, P.A. No data
REINSTATEMENT 1991-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State