Search icon

POSITIVELY U, INC.

Headquarter

Company Details

Entity Name: POSITIVELY U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2009 (16 years ago)
Document Number: N09000006863
FEI/EIN Number 263638035
Address: 340 First Street South, Winter Haven, FL, 33880, US
Mail Address: 340 First Street South, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POSITIVELY U, INC., MISSISSIPPI 1146394 MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144856386 2020-03-19 2024-02-06 320 1ST ST S, WINTER HAVEN, FL, 338803501, US 320 1ST ST S, WINTER HAVEN, FL, 338803501, US

Contacts

Phone +1 863-229-5775
Fax 8632295832

Authorized person

Name JANET KITCHEN
Role OWNER
Phone 8632295775

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSITIVELY U 401(K) PLAN 2023 263638035 2024-06-26 POSITIVELY U INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 340 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U 401(K) PLAN 2022 263638035 2023-06-26 POSITIVELY U INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 340 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263638035 2021-05-25 POSITIVELY U INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263638035 2020-06-12 POSITIVELY U INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U, INC. 401 K PROFIT SHARING PLAN TRUST 2018 263638035 2019-05-23 POSITIVELY U INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U, INC. 401 K PROFIT SHARING PLAN TRUST 2017 263638035 2018-06-07 POSITIVELY U INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KITCHEN JANET Agent 340 First Street South, Winter Haven, FL, 33880

Vice President

Name Role Address
Kitchen Andrew KJr. Vice President 340 First Street South, Winter Haven, FL, 33880

Officer

Name Role Address
Kitchen Janet Officer 340 First Street South, Winter Haven, FL, 33880
NASH ELIZABETH Officer 340 First Street South, Winter Haven, FL, 33880

Secretary

Name Role Address
Kitchen Janet Jr. Secretary 340 First Street South, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021411 HARMONY HEALTH & WELLNESS CENTER, INC ACTIVE 2020-02-18 2025-12-31 No data 320 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 340 First Street South, Winter Haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2020-03-30 340 First Street South, Winter Haven, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 340 First Street South, Winter Haven, FL 33880 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State