Search icon

SOCIETY FOR NEWS DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: SOCIETY FOR NEWS DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N09000010951
FEI/EIN Number 232129331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100100 Overseas Highway, #372993, Key Largo, FL, 33037, US
Mail Address: 100100 Overseas Highway, #372993, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCIETY FOR NEWS DESIGN 401(K) SAVINGS PLAN 2010 232129331 2011-07-13 SOCIETY FOR NEWS DESIGN 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 4074057696
Plan sponsor’s address 424 E. CENTRAL BLVD, STE. 406, ORLANDO, FL, 32801

Plan administrator’s name and address

Administrator’s EIN 232129331
Plan administrator’s name SOCIETY FOR NEWS DESIGN
Plan administrator’s address 424 E. CENTRAL BLVD, STE. 406, ORLANDO, FL, 32801
Administrator’s telephone number 4074057696

Signature of

Role Plan administrator
Date 2011-07-13
Name of individual signing STEPHEN KOMIVES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Connor Paige K Agent 428 Laguna Ave, Key Largo, FL, 33037
Markovitz Rebecca President 1623 Vermont Avenue, White Oak, PA, 15131
Connor Paige Int 428 Laguna Avenue, Key Largo, FL, 33037
Hildebrandt Ryan Vice President 1116 Everett Avenue, Louisville, KY, 40204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 100100 Overseas Highway, #372993, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2022-02-01 100100 Overseas Highway, #372993, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-06 428 Laguna Ave, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2021-07-06 Connor, Paige K -
REINSTATEMENT 2021-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State