Search icon

T. LEROY JEFFERSON MEDICAL SOCIETY, INC.

Company Details

Entity Name: T. LEROY JEFFERSON MEDICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: N01000008500
FEI/EIN Number 331007795
Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
Mail Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. LEROY JEFFERSON MEDICAL SOCIETY 403(B) RETIREMENT PLAN 2023 331007795 2024-06-26 T. LEROY JEFFERSON MEDICAL SOCIETY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5613180814
Plan sponsor’s address 2635 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature
T. LEROY JEFFERSON MEDICAL SOCIETY 403(B) RETIREMENT PLAN 2022 331007795 2023-04-17 T. LEROY JEFFERSON MEDICAL SOCIETY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5613180814
Plan sponsor’s address 4601 N CONGRESS AVE, STE 101, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dalton Laurel Agent 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Vice President

Name Role Address
Kiminyo Kitonga Dr. Vice President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Treasurer

Name Role Address
Taylor Arlene Dr. Treasurer 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
Lowe Catherine Dr. Secretary 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Chap

Name Role Address
Bentsi-Enchill Flora Dr. Chap 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Parl

Name Role Address
Smith Michael Dr. Parl 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

President

Name Role Address
Coleman Brian Dr. President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
CHANGE OF MAILING ADDRESS 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2023-01-25 Dalton, Laurel No data
CANCEL ADM DISS/REV 2008-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State