Search icon

PROMISE FUND OF FLORIDA, INC.

Company Details

Entity Name: PROMISE FUND OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2018 (7 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: N18000004846
FEI/EIN Number 83-0535519
Address: 477 S Rosemary Avenue, Suite 226, West Palm Beach, FL, 33401-5758, US
Mail Address: 477 S Rosemary Avenue, West Palm Beach, FL, 33401-5758, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROMISE FUND OF FLORIDA, INC. 401(K) PLAN 2023 830535519 2024-07-30 PROMISE FUND OF FLORIDA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 813000
Sponsor’s telephone number 3019805157
Plan sponsor’s address 477 S ROSEMARY AVE STE 226, WEST PALM BEACH, FL, 334015758

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing ROBERT BLOOM
Valid signature Filed with authorized/valid electronic signature
PROMISE FUND OF FLORIDA, INC. 401(K) PLAN 2022 830535519 2023-09-08 PROMISE FUND OF FLORIDA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 813000
Sponsor’s telephone number 5615426080
Plan sponsor’s address 340 ROYAL POINCIANA WAY STE 317, PALM BEACH, FL, 334804154

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing ROBERT BLOOM
Valid signature Filed with authorized/valid electronic signature
PROMISE FUND OF FLORIDA INC 401K PLAN 2019 830535519 2020-07-26 PROMISE FUND OF FLORIDA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 5618460808
Plan sponsor’s address 211 VIA TORTUGA, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2020-07-26
Name of individual signing PAM LOGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-26
Name of individual signing PAM LOGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bloom Alan R Agent 477 S Rosemary Avenue, West Palm Beach, FL, 334015758

Chairman

Name Role Address
BRODSKY DAVID Chairman 477 S Rosemary Avenue, West Palm Beach, FL, 334015758

President

Name Role Address
Brinker Nancy President 477 S Rosemary Ave, West Palm Beach, FL, 334015758

Chief Financial Officer

Name Role Address
Bloom Alan R Chief Financial Officer 477 S Rosemary Avenue, West Palm Beach, FL, 334015758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082470 PROMISE FUND ACTIVE 2024-07-10 2029-12-31 No data 477 S ROSEMARY AVE STE. 226, WEST PALM BEACH, FL, 33401--575

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 477 S Rosemary Avenue, Suite 226, West Palm Beach, FL 33401-5758 No data
CHANGE OF MAILING ADDRESS 2024-03-07 477 S Rosemary Avenue, Suite 226, West Palm Beach, FL 33401-5758 No data
REGISTERED AGENT NAME CHANGED 2024-03-07 Bloom, Alan Robert No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 477 S Rosemary Avenue, Suite 226, West Palm Beach, FL 33401-5758 No data
RESTATED ARTICLES 2020-02-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
Restated Articles 2020-02-25
ANNUAL REPORT 2019-03-13
Domestic Non-Profit 2018-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State