Search icon

PEER SUPPORT COALITION OF FLORIDA, INC.

Company Details

Entity Name: PEER SUPPORT COALITION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Aug 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2016 (9 years ago)
Document Number: N15000007811
FEI/EIN Number 47-5255759
Address: 1200 W State Road 434, Longwood, FL, 32750, US
Mail Address: 1200 W State Road 434, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEER SUPPORT COALITION OF FLORIDA INC 403(B) PLAN 2023 475255759 2024-05-14 PEER SUPPORT COALITION OF FLORIDA, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 4073935392
Plan sponsor’s address 1200 W STATE ROAD 434, STE 202, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing EMILIS LAMBOY
Valid signature Filed with authorized/valid electronic signature
PEER SUPPORT COALITION OF FLORIDA INC 401(K) PLAN 2022 475255759 2023-07-18 PEER SUPPORT COALITION OF FLORIDA, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561110
Sponsor’s telephone number 4073935392
Plan sponsor’s address 1200 W STATE ROAD 434, STE 202, LONGWOOD, FL, 32750

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Molyneaux Cheryl Agent 1200 W State Road 434, Longwood, FL, 32750

President

Name Role Address
Redfern Kathleen President 1200 W State Road 434, Longwood, FL, 32750

Secretary

Name Role Address
Holmes Chris Secretary 1200 W State Road 434, Longwood, FL, 32750

Director

Name Role Address
Tartal Niki Director 1200 W State Road 434, Longwood, FL, 32750
Westmaas Jeremy Director 1200 W State Road 434, Longwood, FL, 32750
Molyneaux Cheryl Director 1200 W State Road 434, Longwood, FL, 32750
Peterson Matt Director 1200 W State Road 434, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1200 W State Road 434, Suite 202, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2021-04-23 1200 W State Road 434, Suite 202, Longwood, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2021-04-23 Molyneaux, Cheryl No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1200 W State Road 434, Suite 202, Longwood, FL 32750 No data
AMENDMENT 2016-05-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State