Search icon

PROMISE INC.

Company Details

Entity Name: PROMISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Aug 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2012 (13 years ago)
Document Number: N09000008050
FEI/EIN Number 900520600
Address: 4105 Norfolk Parkway, West Melbourne, FL, 32904, US
Mail Address: 4105 Norfolk Parkway, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROMISE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 900520600 2024-05-22 PROMISE INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 3217227400
Plan sponsor’s address 4105 NORFOLK PKWY, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing JEFF KIEL
Valid signature Filed with authorized/valid electronic signature
PROMISE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 900520600 2023-07-06 PROMISE INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 3217227400
Plan sponsor’s address 4105 NORFOLK PKWY, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
PROMISE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 900520600 2022-05-09 PROMISE INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 3217227400
Plan sponsor’s address 4105 NORFOLK PKWY, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing MARY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
PROMISE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 900520600 2021-04-13 PROMISE INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 3217227400
Plan sponsor’s address 4105 NORFOLK PKWY, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing MARY GRIFFIN
Valid signature Filed with authorized/valid electronic signature
PROMISE INC 401 K PROFIT SHARING PLAN TRUST 2018 900520600 2019-04-04 PROMISE INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 624410
Sponsor’s telephone number 3217227400
Plan sponsor’s address 4105 NORFOLK PARKWAY, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing RON GOODE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PROMISE INC. Agent

Chief Executive Officer

Name Role Address
Kiel Jeff Chief Executive Officer 4105 Norfolk Parkway, West Melbourne, FL, 32904

Chairman

Name Role Address
Bradstreet Lori Dr. Chairman 504 Riverside Dr, Melbourne Beach, FL, 32951

Vice Chairman

Name Role Address
Locke Terry Vice Chairman 1025 S Babcock St, Melbourne, FL, 32901

Director

Name Role Address
Vega Frank Director 399 S. Atlantic Ave, Cocoa Beach, FL, 32931
Dugas Melissa Director 600 E Colonial Dr, Orlando, FL, 32803

Treasurer

Name Role Address
Cooper Wayne Treasurer 1840 Canterbury Dr, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012984 PROMISE TREASURES EXPIRED 2016-02-04 2021-12-31 No data PO BOX 120028, WEST MELBOURNE, FL, 32912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-13 PROMISE INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 4105 Norfolk Parkway, West Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2018-04-10 4105 Norfolk Parkway, West Melbourne, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 4105 Norfolk Parkway, West Melbourne, FL 32904 No data
AMENDMENT 2012-01-10 No data No data
AMENDMENT 2009-12-08 No data No data
NAME CHANGE AMENDMENT 2009-09-28 PROMISE INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000626026 TERMINATED 1000000840836 BREVARD 2019-09-13 2029-09-18 $ 63,824.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State