Search icon

SYLVAN OAKS FOUNDATION, INC.

Company Details

Entity Name: SYLVAN OAKS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2014 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: N14000007950
FEI/EIN Number 47-1968649
Address: 2803 Gulf to Bay Blvd., CLEARWATER, FL, 33759, US
Mail Address: 2803 Gulf to Bay Blvd, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYLVAN OAKS FOUNDATION, INC 401(K) PLAN 2023 471968649 2024-05-15 SYLVAN OAKS FOUNDATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 813000
Sponsor’s telephone number 7279469277
Plan sponsor’s address 2803 GULF TO BAY BLVD PMB 510, CLEARWATER, FL, 337594014

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing VICKI HEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing VICKI HEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hein Mark W Agent 2803 Gulf to Bay Blvd, CLEARWATER, FL, 33759

Director

Name Role Address
Atwood Joshua W Director 600 Southern Lily Drive, Jacksonville, FL, 32259
Hein Mark W Director 2803 Gulf to Bay Blvd PBM 510, Clearwater, FL, 33759
Hein Vicki Director 2803 Gulf To Bay Blvd, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 2803 Gulf to Bay Blvd, Unit 510, CLEARWATER, FL 33759 No data
MERGER 2019-04-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000191609
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 2803 Gulf to Bay Blvd., Unit 510, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2019-02-13 2803 Gulf to Bay Blvd., Unit 510, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Hein, Mark W No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
Merger 2019-04-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-11
AMENDED ANNUAL REPORT 2016-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State