Search icon

K2 ESCAPE, INC.

Company Details

Entity Name: K2 ESCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2014 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: N14000008826
FEI/EIN Number 475288652
Address: 516 Corner Drive, Brandon, FL, 33511, US
Mail Address: 516 Corner Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932853736 2022-02-09 2022-02-09 1005 W BLOOMINGDALE AVE, BRANDON, FL, 335117754, US 1005 W BLOOMINGDALE AVE, BRANDON, FL, 335117754, US

Contacts

Phone +1 813-440-7815

Authorized person

Name ESSIE WILSON
Role CEO
Phone 8134407815

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
Is Primary No
Taxonomy Code 372600000X - Adult Companion
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K2 ESCAPE INC 2022 475288652 2023-11-01 K2 ESCAPE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 813000
Sponsor’s telephone number 8134407815
Plan sponsor’s address 1005 W BLOOMINGDALE AVE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-11-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
K2 ESCAPE INC 2022 475288652 2023-09-13 K2 ESCAPE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 813000
Sponsor’s telephone number 8134407815
Plan sponsor’s address 1005 W BLOOMINGDALE AVE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Trent Essie Agent 516 Corner Drive, Brandon, FL, 33511

President

Name Role Address
Trent Essie President 516 Corner Drive, Brandon, FL, 33511

Vice President

Name Role Address
Tucker Denise Vice President 516 Corner Drive, Brandon, FL, 33511

Treasurer

Name Role Address
Malone Roy Treasurer 516 Corner Drive, Brandon, FL, 33511

Secretary

Name Role Address
Johnson Freda Secretary 516 Corner Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 516 Corner Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-04-23 516 Corner Drive, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 516 Corner Drive, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-10-03 Trent, Essie No data
AMENDMENT AND NAME CHANGE 2015-10-09 K2 ESCAPE, INC. No data
AMENDMENT 2015-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-10-03
ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-11-25
ANNUAL REPORT 2019-07-20
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State