Search icon

SUPER SCHOOL INC

Company Details

Entity Name: SUPER SCHOOL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Feb 2021 (4 years ago)
Document Number: N14000002627
FEI/EIN Number 46-5306030
Address: 4343 W SUNRISE BLVD, PLANTATION, FL, 33313, US
Mail Address: 4343 W Sunrise Blvd, PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER SCHOOL INC 401(K) PLAN 2023 465306030 2024-05-06 SUPER SCHOOL INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-02
Business code 611000
Sponsor’s telephone number 9543684981
Plan sponsor’s address 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

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 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SUPER SCHOOL INC 401(K) PLAN 2022 465306030 2023-05-30 SUPER SCHOOL INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-02
Business code 611000
Sponsor’s telephone number 9543684981
Plan sponsor’s address 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

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 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
898067002994 Agent 4343 W Sunrise Blvd, PLANTATION, FL, 33313

President

Name Role Address
OGDEN DARREN President 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

Vice President

Name Role Address
WETER JAMES Vice President 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

Secretary

Name Role Address
MANCINI DAVID Secretary 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

Director

Name Role Address
GARCIA CAITLYN Director 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

Assi

Name Role Address
Ceballos Teena Assi 4343 W SUNRISE BLVD, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 4343 W SUNRISE BLVD, PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 4343 W Sunrise Blvd, PLANTATION, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 4343 W SUNRISE BLVD, PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2021-03-08 898067002994 No data
AMENDMENT 2021-02-08 No data No data
AMENDMENT 2020-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-08
Amendment 2021-02-08
Amendment 2020-05-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State