Entity Name: | THE MONARCH SCHOOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N09000003935 |
FEI/EIN Number | 264806416 |
Address: | 2025 Bartow Rd., LAKELAND, FL, 33801, US |
Mail Address: | PO Box 91265, LAKELAND, FL, 33804, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE MONARCH SCHOOL INC 401K PLAN | 2013 | 264806416 | 2014-06-17 | THE MONARCH SCHOOL INC | 19 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-17 |
Name of individual signing | CHRISTOPHER DERK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-06-17 |
Name of individual signing | CHRISTOPHER DERK |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8636801290 |
Plan sponsor’s address | 1736 NEW JERSEY RD, LAKELAND, FL, 33803 |
Signature of
Role | Plan administrator |
Date | 2014-01-28 |
Name of individual signing | CHRISTOPHER R DERK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-01-28 |
Name of individual signing | CHRISTOPHER R DERK |
Valid signature | Filed with incorrect/unrecognized electronic signature |
Name | Role | Address |
---|---|---|
Levi-Spiker Branden | Agent | 1703 Laurel Circle, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
Coggins Randy LII | Vice President | PO Box 91265, Lakeland, FL, 33804 |
Name | Role | Address |
---|---|---|
Coggins Randy L | President | PO Box 91265, LAKELAND, FL, 33804 |
Name | Role | Address |
---|---|---|
Reynolds Chad | Secretary | P O Box 91265, Lakeland, FL, 33804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-24 | 1703 Laurel Circle, Bartow, FL 33830 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 2025 Bartow Rd., LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-24 | 2025 Bartow Rd., LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2014-07-24 | Levi-Spiker, Branden | No data |
AMENDMENT | 2012-04-09 | No data | No data |
AMENDMENT | 2009-07-20 | No data | No data |
AMENDMENT | 2009-05-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2015-05-15 |
ANNUAL REPORT | 2014-07-24 |
ANNUAL REPORT | 2013-04-27 |
Amendment | 2012-04-09 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-05-03 |
Off/Dir Resignation | 2009-09-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State