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 |
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 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | ROBERT BLOOM |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Bloom Alan R | Agent | 477 S Rosemary Avenue, West Palm Beach, FL, 334015758 |
Name | Role | Address |
---|---|---|
BRODSKY DAVID | Chairman | 477 S Rosemary Avenue, West Palm Beach, FL, 334015758 |
Name | Role | Address |
---|---|---|
Brinker Nancy | President | 477 S Rosemary Ave, West Palm Beach, FL, 334015758 |
Name | Role | Address |
---|---|---|
Bloom Alan R | Chief Financial Officer | 477 S Rosemary Avenue, West Palm Beach, FL, 334015758 |
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 |
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 |
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