Search icon

FLORIDA PHILANTHROPIC NETWORK, INC.

Company Details

Entity Name: FLORIDA PHILANTHROPIC NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2017 (8 years ago)
Document Number: N03000000312
FEI/EIN Number 201328734
Address: 12157 W LINEBAUGH AVE, TAMPA, FL, 33626, US
Mail Address: 12157 W. Linebaugh Ave, Suite #384, SUITE #626, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PHILANTHROPIC NETWORK, INC 401(K) PLAN 2009 201328734 2010-07-26 FLORIDA PHILANTHROPIC NETWORK, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 813000
Sponsor’s telephone number 4074786262
Plan sponsor’s DBA name SAME
Plan sponsor’s address 199 E WELBOURNE AVE, SUITE 203, WINTER PARK, FL, 327894365

Plan administrator’s name and address

Administrator’s EIN 201328734
Plan administrator’s name FLORIDA PHILANTHROPIC NETWORK, INC.
Plan administrator’s address 199 E WELBOURNE AVE, SUITE 203, WINTER PARK, FL, 327894365
Administrator’s telephone number 4074786262

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing DAVID BIEMESDERFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-26
Name of individual signing DAVID BIEMESDERFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dietz Ashley Agent 12157 W LINEBAUGH AVE, Tampa, FL, 33626

President

Name Role Address
Dietz Ashley President 12157 W LINEBAUGH AVE, TAMPA, FL, 33626

Chief Executive Officer

Name Role Address
Dietz Ashley Chief Executive Officer 12157 W LINEBAUGH AVE, TAMPA, FL, 33626

Director

Name Role Address
Gindling Johnette Director 1100 Rockledge Blvd., Melbourne, FL, 32955
Sacerdote Grace Director 245 Riverside Ave., Jacksonville, FL, 32202
Grimison Theresa Director 1361 Bedford Drive, Melbourne, FL, 32940

Treasurer

Name Role Address
Cromwell Tim Treasurer 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246

Chairman

Name Role Address
Houston Daryl Chairman 700 South Dixie Highway, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 12157 W LINEBAUGH AVE, SUITE #626, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2024-02-22 12157 W LINEBAUGH AVE, SUITE #626, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 12157 W LINEBAUGH AVE, SUITE 655, SUITE #626, Tampa, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2021-05-10 Dietz, Ashley No data
AMENDMENT 2017-04-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-23
Amendment 2017-04-25
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State