Search icon

LOCUST PROJECTS, INC.

Company Details

Entity Name: LOCUST PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (18 years ago)
Document Number: N01000001468
FEI/EIN Number 651134780
Address: 297 NE 67th St, MIAMI, FL, 33138, US
Mail Address: 297 NE 67th St, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOCUST PROJECTS EMPLOYEE 403(B) RETIREMENT PLAN 2023 651134780 2024-10-14 LOCUST PROJECTS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3055768570
Plan sponsor’s address 3852 N MIAMI AVE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature
LOCUST PROJECTS EMPLOYEE 403(B) RETIREMENT PLAN 2022 651134780 2023-10-09 LOCUST PROJECTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3055768570
Plan sponsor’s address 3852 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature
LOCUST PROJECTS EMPLOYEE 403(B) RETIREMENT PLAN 2021 651134780 2022-09-02 LOCUST PROJECTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3055768570
Plan sponsor’s address 3852 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature
LOCUST PROJECTS EMPLOYEE 403(B) RETIREMENT PLAN 2020 651134780 2021-08-30 LOCUST PROJECTS INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3055768570
Plan sponsor’s address 3852 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature
LOCUST PROJECTS EMPLOYEE 403(B) RETIREMENT PLAN 2020 651134780 2022-09-30 LOCUST PROJECTS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 3055768570
Plan sponsor’s address 3852 NORTH MIAMI AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing LORIE MERTES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MERKIN STEWART A Agent 4450 Lake Road, MIAMI, FL, 33137

Director

Name Role Address
MERTES LORIE L Director 297 NE 67th St, MIAMI, FL, 33138

Trustee

Name Role Address
CHARLES WILLIAM Trustee 297 NE 67th St, MIAMI, FL, 33138
Adler Linda L Trustee 297 NE 67th St, MIAMI, FL, 33138
WITHSTANDLEY ELIZABETH Trustee 297 NE 67th St, MIAMI, FL, 33138

Chairman

Name Role Address
SCHOLL DEBRA Chairman 297 NE 67th St, MIAMI, FL, 33138

Treasurer

Name Role Address
Steven Lanster Treasurer 297 NE 67th St, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-05 297 NE 67th St, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 297 NE 67th St, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4450 Lake Road, MIAMI, FL 33137 No data
CANCEL ADM DISS/REV 2006-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State