Search icon

MICAH'S PLACE, INC.

Company Details

Entity Name: MICAH'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2001 (24 years ago)
Document Number: N00000006679
FEI/EIN Number 593675485
Address: 2188 Sadler Rd, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 16827, FERNANDINA BEACH, FL, 32035
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICAH'S PLACE INC 401(K) PLAN 2023 593675485 2024-07-22 MICAH'S PLACE INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624200
Sponsor’s telephone number 9044323480
Plan sponsor’s address PO BOX 16287, FERNANDINA BEACH, FL, 32035

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF MICAH'S PLACE, INC. 2022 593675485 2023-07-21 MICAH'S PLACE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624200
Sponsor’s telephone number 9044323482
Plan sponsor’s address PO BOX 16287, FERNANDINA BEACH, FL, 320353122

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing TRACIE FASEL
Valid signature Filed with authorized/valid electronic signature
403 (B) THRIFT PLAN MICAH'S PLACE, INC. 2009 593675485 2011-02-24 MICAH'S PLACE, INC. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-01
Business code 624100
Sponsor’s telephone number 9044916364
Plan sponsor’s mailing address PO BOX 16287, FERNANDINA BEACH, FL, 32035
Plan sponsor’s address PO BOX 16287, FERNANDINA BEACH, FL, 32035

Plan administrator’s name and address

Administrator’s EIN 593675485
Plan administrator’s name MICAH'S PLACE, INC.
Plan administrator’s address PO BOX 16287, FERNANDINA BEACH, FL, 32035
Administrator’s telephone number 9044916364

Signature of

Role Plan administrator
Date 2011-02-16
Name of individual signing SHANDRA RIFFEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fasel Tracie Agent 2188 Sadler Rd, FERNANDINA BEACH, FL, 32034

Exec

Name Role Address
Fasel Tracie Exec PO Box 16287, Fernandina Beach, FL, 32035

Treasurer

Name Role Address
Cason Joanna Treasurer PO Box 16287, Fernandina Beach, FL, 32035

President

Name Role Address
Macintyre Gayle President PO Box 16287, Fernandina Beach, FL, 32035

Secretary

Name Role Address
Coats Elaine Secretary PO Box 16287, FERNANDINA BEACH, FL, 32035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016814 THE COTTAGE SHOP ACTIVE 2020-02-06 2025-12-31 No data PO BOX 16287, FERNANDINA BEACH, FL, 32035
G15000121319 PURPLE DOVE RESALE CENTER ACTIVE 2015-12-02 2025-12-31 No data PO BOX 16287, FERNANDINA BEACH, FL, 32035

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 Fasel, Tracie No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 2188 Sadler Rd, FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 2188 Sadler Rd, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2006-04-21 2188 Sadler Rd, FERNANDINA BEACH, FL 32034 No data
AMENDMENT 2001-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State