Search icon

DISEASE MANAGEMENT NETWORK, INC.

Company Details

Entity Name: DISEASE MANAGEMENT NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2018 (6 years ago)
Document Number: N05000011681
FEI/EIN Number 203887360
Address: 3300 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
Mail Address: 3300 Ponce de Leon Boulevard, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISEASE MANAGEMENT NETWORK, INC. 401(K) SAFE HARBOR PLAN 2023 203887360 2024-10-14 DISEASE MANAGEMENT NETWORK, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3056489516
Plan sponsor’s address 3300 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARK DELVAUX
Valid signature Filed with authorized/valid electronic signature
DISEASE MANAGEMENT NETWORK, INC. 401(K) SAFE HARBOR PLAN 2022 203887360 2023-09-25 DISEASE MANAGEMENT NETWORK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3056489516
Plan sponsor’s address 3300 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing MARK DELVAUX
Valid signature Filed with authorized/valid electronic signature
DISEASE MANAGEMENT NETWORK, INC. 401(K) SAFE HARBOR PLAN 2021 203887360 2022-06-06 DISEASE MANAGEMENT NETWORK, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 3056489516
Plan sponsor’s address 3300 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing MARK DELVAUX
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DELVAUX MARK Agent 3300 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
Witcher Dell Treasurer 301 Sunset Drive, Vestavia Hills, AL, 35216

Chairman

Name Role Address
GREENE, JR. ROBERT L Chairman 3541 Sunrise Ridge, Twin Lake, MI, 49457

Secretary

Name Role Address
Wood Grant Secretary 84 G Street #1, Salt Lake City, UT, 84103

Vice Chairman

Name Role Address
Hart Miekeleen Vice Chairman 155 Provence Point, Akron, OH, 44333

President

Name Role Address
Delvaux Mark President 3300 Ponce de Leon Boulevard, Coral Gables, FL, 33134

Director

Name Role Address
Ritchie Marcia Director 20 Waterford Drive, Englewood, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-21 3300 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
AMENDMENT 2018-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-21 DELVAUX, MARK No data
CHANGE OF MAILING ADDRESS 2014-02-07 3300 Ponce de Leon Boulevard, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 3300 Ponce de Leon Boulevard, Coral Gables, FL 33134 No data
AMENDMENT 2008-02-14 No data No data
AMENDED AND RESTATEDARTICLES 2006-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-10
Amendment 2018-11-21
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State