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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Dalton Laurel | Agent | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Kiminyo Kitonga Dr. | Vice President | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Taylor Arlene Dr. | Treasurer | 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Lowe Catherine Dr. | Secretary | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Bentsi-Enchill Flora Dr. | Chap | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Smith Michael Dr. | Parl | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
Name | Role | Address |
---|---|---|
Coleman Brian Dr. | President | 2635 Old Okeechobee Road, West Palm Beach, FL, 33409 |
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 |
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