Search icon

FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Document Number: N17000010445
FEI/EIN Number 82-3438520
Mail Address: PO BOX 13543, TALLAHASSEE, FL, 32317, US
Address: 1983 CENTRE POINT BLVD STE 200, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FPMA 401(K) PLAN 2023 823438520 2024-05-29 FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8508775178
Plan sponsor’s address 1983 CENTRE POINTE BLVD #200, TALLAHASSEE, FL, 32308
FPMA 401(K) PLAN 2022 823438520 2023-01-18 FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8508775178
Plan sponsor’s address 1983 CENTRE POINTE BLVD #200, TALLAHASSEE, FL, 32308
FPMA 401(K) PLAN 2021 823438520 2022-05-20 FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8508775178
Plan sponsor’s address 1983 CENTRE POINTE BLVD #200, TALLAHASSEE, FL, 32308
FPMA 401(K) PLAN 2020 823438520 2021-06-21 FLORIDA PETROLEUM MARKETERS ASSOCIATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541910
Sponsor’s telephone number 8508775178
Plan sponsor’s address 1983 CENTRE POINTE BLVD #200, TALLAHASSEE, FL, 32308

Agent

Name Role Address
FINGAR ROBERT D Agent 1983 CENTRE POINT BLVD STE 200, TALLAHASSEE, FL, 32308

Secretary

Name Role Address
Knight Billy Secretary PO Box 1110, Brandon, FL, 33511

Chairman

Name Role Address
Elizabeth Waring Chairman PO Box 3116, Lakeland, FL, 32056
Lago Luis Chairman 1650 NW 87th Avenue, Doral, FL, 33172

Exec

Name Role Address
Bowman Jr. Edward Exec 1983 Centre Pointe Blvd., Tallahassee, FL, 32308

Imme

Name Role Address
Arruza Carlos Imme 5131 Recker Hwy, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-15 1983 CENTRE POINT BLVD STE 200, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
Domestic Non-Profit 2017-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State