Search icon

QUIGLEY HOUSE, INC.

Company Details

Entity Name: QUIGLEY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: N29832
FEI/EIN Number 59-2935027
Address: 3373 US Highway 17 N, Green Cove Springs, FL 32043
Mail Address: P.O. BOX 8219, Fleming Island, FL 32006
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2022 592935027 2024-04-12 QUIGLEY HOUSE 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 8219, FLEMING ISLAND, FL, 320060008

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing MARIA JUSTICE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2021 592935027 2023-04-20 QUIGLEY HOUSE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 8219, FLEMING ISLAND, FL, 32006

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing JENNIFER RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2021 592935072 2023-03-21 QUIGLEY HOUSE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 8219, FLEMING ISLAND, FL, 32006

Signature of

Role Plan administrator
Date 2023-03-21
Name of individual signing JENNIFER RODRIGUEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2020 592935027 2022-01-13 QUIGLEY HOUSE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 8219, FLEMING ISLAND, FL, 32006

Signature of

Role Plan administrator
Date 2022-01-13
Name of individual signing JENNIFER RODIRGUEZ
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2019 592935027 2021-02-01 QUIGLEY HOUSE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 8219, FLEMING ISLAND, FL, 320060008

Signature of

Role Plan administrator
Date 2021-01-28
Name of individual signing SUSAN ATWELL
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2018 592935027 2020-04-08 QUIGLEY HOUSE, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 142, ORANGE PARK, FL, 320670142

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing SUSAN ATWELL
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2017 592935027 2019-03-22 QUIGLEY HOUSE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 142, ORANGE PARK, FL, 320670142

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing ANADELLE MARTINEZ-MULLEN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2016 592935027 2018-01-29 QUIGLEY HOUSE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 142, ORANGE PARK, FL, 320670142

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing CONNIE SUGGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-29
Name of individual signing CONNIE SUGGS
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF QUIGLEY HOUSE 2015 592935027 2017-02-08 QUIGLEY HOUSE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624100
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 142, ORANGE PARK, FL, 320670142

Signature of

Role Plan administrator
Date 2017-02-08
Name of individual signing CONNIE SUGGS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-08
Name of individual signing CONNIE SUGGS
Valid signature Filed with authorized/valid electronic signature
TAX DEFERRED ANNUITY PLAN OF QUIGLEY HOUSE 2014 592935027 2015-08-05 QUIGLEY HOUSE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 624100
Sponsor’s telephone number 9042840340
Plan sponsor’s address PO BOX 142, ORANGE PARK, FL, 32067

Signature of

Role Plan administrator
Date 2015-08-04
Name of individual signing CONNIE SUGGS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Edwards, Julia Agent 3373-1 US Highway 17 N, Green Cove Springs, FL 32043

Board Treasurer

Name Role Address
Cotchaleovitch, Thomas Board Treasurer 3373-1 US 17 N, Green Cove Springs, FL 32043

Board President

Name Role Address
Nelson, Tyra Board President 3373-1 US-17, Green Cove Springs, FL 32043

Chief Executive Officer

Name Role Address
Edwards, Julia Chief Executive Officer 3373-1 US 17 N, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Edwards, Julia No data
CHANGE OF MAILING ADDRESS 2020-06-09 3373 US Highway 17 N, Green Cove Springs, FL 32043 No data
AMENDMENT 2020-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 3373 US Highway 17 N, Green Cove Springs, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3373-1 US Highway 17 N, Green Cove Springs, FL 32043 No data
AMENDMENT 2017-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
Amendment 2020-01-27
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-04-09
Amendment 2017-12-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State