Search icon

WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC.

Company Details

Entity Name: WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Feb 1985 (40 years ago)
Document Number: N07646
FEI/EIN Number 59-2533366
Address: 225 NE 14TH STREET, OCALA, FL 34470
Mail Address: 225 NE 14TH STREET, OCALA, FL 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2023 592533366 2024-07-12 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2022 592533366 2023-07-24 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2021 592533366 2022-07-14 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2020 592533366 2021-07-22 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2019 592533366 2020-07-10 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2018 592533366 2019-07-24 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 344704114

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing JUDY NOBLES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 2009 592533366 2010-07-19 WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC. 19
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 611000
Sponsor’s telephone number 3526226991
Plan sponsor’s address 225 NE 14TH ST, OCALA, FL, 34470

Plan administrator’s name and address

Administrator’s EIN 592533366
Plan administrator’s name WEST CENTRAL FLORIDA DRIVER IMPROVEMENT, INC.
Plan administrator’s address 225 NE 14TH ST, OCALA, FL, 34470
Administrator’s telephone number 3526226991

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing BARBARA REINCKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-08
Name of individual signing BARBARA REINCKE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Nobles, Judith H Agent 225 NE 14TH STREET, OCALA, FL 34470

Treasurer

Name Role Address
Moore, Micah Treasurer 225 NE 14 Street, Ocala, FL 34470

Director

Name Role Address
Eichler, William Director 225 NE 14TH STREET, OCALA, FL 34470
STANCIL, HALE Director 225 NE 14 Street, Ocala, FL 34470
Manderville, Kathe Director 225 NE 14TH STREET, OCALA, FL 34470
Nuce, Cynthia Director 225 NE 14TH STREET, OCALA, FL 34470
VanVleet, Kristi Director 225 NE 14 Street, Ocala, FL 34470
Bright, Lori Director 225 NE 14TH STREET, OCALA, FL 34470

President

Name Role Address
Stancil, SUZANNE President 225 NE 14 Street, OCALA, FL 34470

Vice President

Name Role
THOMPSON -TOMMY- INC Vice President

Secretary

Name Role Address
Moore, Micah Secretary 225 NE 14 Street, Ocala, FL 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100318 WEST CENTRAL FLORIDA SAFETY COUNCIL EXPIRED 2010-11-02 2015-12-31 No data 225 N.E. 14TH STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-19 Nobles, Judith H No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 225 NE 14TH STREET, OCALA, FL 34470 No data
CHANGE OF MAILING ADDRESS 2009-04-02 225 NE 14TH STREET, OCALA, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-22 225 NE 14TH STREET, OCALA, FL 34470 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State