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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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