Search icon

MEDICAL LEARNING INSTITUTE, INC.

Company Details

Entity Name: MEDICAL LEARNING INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2018 (7 years ago)
Document Number: N18000006688
FEI/EIN Number 20-5007618
Address: 40946 US Highway 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 40946 US Highway 19 N, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL LEARNING INSTITUTE, INC. 401(K) P/S PLAN 2021 205007618 2022-11-15 MEDICAL LEARNING INSTITUTE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6093331693
Plan sponsor’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 205007618
Plan administrator’s name MEDICAL LEARNING INSTITUTE, INC.
Plan administrator’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Administrator’s telephone number 6093331693

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing KRISTIN GUSACK
Valid signature Filed with authorized/valid electronic signature
MEDICAL LEARNING INSTITUTE, INC. 401(K) P/S PLAN 2020 205007618 2021-09-29 MEDICAL LEARNING INSTITUTE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6093331693
Plan sponsor’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 205007618
Plan administrator’s name MEDICAL LEARNING INSTITUTE, INC.
Plan administrator’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Administrator’s telephone number 6093331693

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing KRISTIN GUSACK
Valid signature Filed with authorized/valid electronic signature
MEDICAL LEARNING INSTITUTE, INC. 401(K) P/S PLAN 2019 205007618 2020-09-23 MEDICAL LEARNING INSTITUTE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6093331693
Plan sponsor’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 205007618
Plan administrator’s name MEDICAL LEARNING INSTITUTE, INC.
Plan administrator’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Administrator’s telephone number 6093331693

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing KRISTIN GUSACK
Valid signature Filed with authorized/valid electronic signature
MEDICAL LEARNING INSTITUTE, INC. 401(K) P/S PLAN 2018 205007618 2019-10-12 MEDICAL LEARNING INSTITUTE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 611000
Sponsor’s telephone number 6093331693
Plan sponsor’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

Plan administrator’s name and address

Administrator’s EIN 205007618
Plan administrator’s name MEDICAL LEARNING INSTITUTE, INC.
Plan administrator’s address 40946 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Administrator’s telephone number 6093331693

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing KRISTIN GUSACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUSACK CHRISTOPHER Agent 40946 US Highway 19 N, TARPON SPRINGS, FL, 34689

President

Name Role Address
GUSACK KRISTIN President 1009 TEAL POINTE, TARPON SPRINGS, FL, 34689

Chief Financial Officer

Name Role Address
GUSACK CHRISTOPHER Chief Financial Officer 1009 TEAL POINTE, TARPON SPRINGS, FL, 34689

Trustee

Name Role Address
ANKE MEREDITH Trustee 3 KIRKBRIDGE ROAD, FLEMINGTON, NJ, 08822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-10 40946 US Highway 19 N, #602, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2019-05-10 40946 US Highway 19 N, #602, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-10 40946 US Highway 19 N, #602, TARPON SPRINGS, FL 34689 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-05-10
Domestic Non-Profit 2018-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State