Search icon

VAN GOGH'S PALETTE, INC.

Company Details

Entity Name: VAN GOGH'S PALETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 May 2001 (24 years ago)
Document Number: N01000003474
FEI/EIN Number 593720139
Address: 11145 DENTON AVE, HUDSON, FL, 34667-5418, US
Mail Address: PO BOX 3468, SPRING HILL, FL, 34606-4300, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAN GOGH'S PALETTE, INC. 403(B) 2016 593720139 2017-07-18 VAN GOGH'S PALETTE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing WILLIAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing WILLIAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
VAN GOGH'S PALETTE, INC. 403(B) 2015 593720139 2016-06-23 VAN GOGH'S PALETTE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing WILLIAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-23
Name of individual signing WILLIAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
VAN GOGH'S PALETTE, INC. 403(B) 2014 593720139 2015-07-28 VAN GOGH'S PALETTE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing WILLIAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
VAN GOGH'S PALETTE, INC. 403(B) 2013 593720139 2014-07-09 VAN GOGH'S PALETTE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing WILLAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-09
Name of individual signing WILLAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
VAN GOGH'S PALETTE, INC. 403(B) 2012 593720139 2013-07-27 VAN GOGH'S PALETTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing WILLAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature
VAN GOGH'S PALETTE, INC. 403(B) 2011 593720139 2013-07-27 VAN GOGH'S PALETTE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-12-01
Business code 621420
Sponsor’s telephone number 7275410321
Plan sponsor’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781

Plan administrator’s name and address

Administrator’s EIN 593720139
Plan administrator’s name VAN GOGH'S PALETTE, INC.
Plan administrator’s address 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
Administrator’s telephone number 7275410321

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing WIILAM MCKEEVER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kaeser Karis Agent 11145 DENTON AVE, HUDSON, FL, 346675418

President

Name Role Address
Lambert David President 11145 DENTON AVE, HUDSON, FL, 346675418

Vice President

Name Role Address
Strauss Daniel Vice President 11145 DENTON AVE, HUDSON, FL, 346675418

Secretary

Name Role Address
Dillinger Bob Secretary 11145 DENTON AVE, HUDSON, FL, 346675418

Founder

Name Role Address
Steele Dianne Founder 11145 DENTON AVE, HUDSON, FL, 346675418

Exec

Name Role Address
Kaeser Karis Exec 11145 DENTON AVE, HUDSON, FL, 346675418

Treasurer

Name Role Address
Steele Elliott Treasurer 11145 DENTON AVE, HUDSON, FL, 346675418

Co

Name Role Address
Steele Dianne Co 11145 DENTON AVE, HUDSON, FL, 346675418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028395 VINCENT HOUSE ACTIVE 2021-03-01 2026-12-31 No data 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
G20000008958 VINCENT HOUSE LEISURE BANK ACTIVE 2020-01-20 2025-12-31 No data 4801 78TH AVE NORTH, PINELLAS PARK, FL, 33781
G20000001917 VAN GOGH'S PALETTE, INC. DBA VINCENT HOUSE ACTIVE 2020-01-06 2025-12-31 No data 4801 78TH AVE NORTH, PINELLAS PARK, FL, 33781
G17000088468 VINCENT ACADEMY ADVENTURE COAST EXPIRED 2017-08-11 2022-12-31 No data 7473 FOREST OAKS BLVD., SPRING HILL, FL, 34606
G15000109961 VINCENT ACADEMY EXPIRED 2015-10-28 2020-12-31 No data 4801 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
G08122900109 VAN GOGH'S PALETTE, INC. DBA VINCENT HOUSE EXPIRED 2008-05-01 2013-12-31 No data 4801 78TH AVENUE, PINELLAS PARK, FL, 33781
G08122900117 VINCENT HOUSE LEISURE BANK EXPIRED 2008-05-01 2018-12-31 No data 4801 78TH AVENUE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 11145 DENTON AVE, HUDSON, FL 34667-5418 No data
CHANGE OF MAILING ADDRESS 2024-02-06 11145 DENTON AVE, HUDSON, FL 34667-5418 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 Kaeser, Karis No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 11145 DENTON AVE, HUDSON, FL 34667-5418 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01
Reg. Agent Change 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State