Search icon

THE GREATER SUM, INC.

Company Details

Entity Name: THE GREATER SUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Apr 2016 (9 years ago)
Document Number: N16000003784
FEI/EIN Number 81-2326204
Address: 1467 CHALLEN AVENUE, JACKSONVILLE, FL, 32205, US
Mail Address: 1467 CHALLEN AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE GREATER SUM, INC. 401(K) PLAN 2023 812326204 2024-05-02 THE GREATER SUM, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Sponsor’s telephone number 6505332907
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

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 2024-05-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2022 812326204 2023-05-26 THE GREATER SUM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Sponsor’s telephone number 6505332907
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

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 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2021 812326204 2022-06-01 THE GREATER SUM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Sponsor’s telephone number 6505332907
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2020 812326204 2021-07-16 THE GREATER SUM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2019 812326204 2020-06-24 THE GREATER SUM, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2018 812326204 2019-10-03 THE GREATER SUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
THE GREATER SUM, INC. 401(K) PLAN 2017 812326204 2018-07-27 THE GREATER SUM, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 813000
Sponsor’s telephone number 9047429155
Plan sponsor’s address 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
The Nichols Group Agent 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL, 32203

Director

Name Role Address
SILVERSTEIN TODD Director 321 Fulton Street, PALO ALTO, CA, 94301
THOMAS ELLEN Director 278 N. QUAKER LANE, WEST HARTFORD, CT, 06119
DUBLISH PRABHA Director 520 Terry Ave #848, Seattle, WA, 98104
Hunsaker Justin C Director 2933 Lee Road, Shaker Heights, OH, 44120
Mandel Richard Director 218 Old Sudbury Road, Sudbury, MA, 01776

Exec

Name Role Address
TAYLOR ANNA Exec 1467 Challen Avenue, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115305 THE GREATER SUM FOUNDATION ACTIVE 2017-10-19 2027-12-31 No data 1467 CHALLEN AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 The Nichols Group No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1635 Eagle Harbor Pkwy, Suite 4, Fleming Island, FL 32203 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 1467 CHALLEN AVENUE, JACKSONVILLE, FL 32205 No data
CHANGE OF MAILING ADDRESS 2018-01-16 1467 CHALLEN AVENUE, JACKSONVILLE, FL 32205 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
Reg. Agent Change 2018-01-16
ANNUAL REPORT 2017-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State