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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | MARK DELVAUX |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
DELVAUX MARK | Agent | 3300 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
Witcher Dell | Treasurer | 301 Sunset Drive, Vestavia Hills, AL, 35216 |
Name | Role | Address |
---|---|---|
GREENE, JR. ROBERT L | Chairman | 3541 Sunrise Ridge, Twin Lake, MI, 49457 |
Name | Role | Address |
---|---|---|
Wood Grant | Secretary | 84 G Street #1, Salt Lake City, UT, 84103 |
Name | Role | Address |
---|---|---|
Hart Miekeleen | Vice Chairman | 155 Provence Point, Akron, OH, 44333 |
Name | Role | Address |
---|---|---|
Delvaux Mark | President | 3300 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
Ritchie Marcia | Director | 20 Waterford Drive, Englewood, FL, 34223 |
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 |
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