Search icon

FLORIDA SEAPORTS COUNCIL, INC.

Company Details

Entity Name: FLORIDA SEAPORTS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: N94000004389
FEI/EIN Number 593267382
Address: 502 E JEFFERSON ST, TALLAHASSEE, FL, 32301
Mail Address: 502 E JEFFERSON ST, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2023 593267382 2024-11-05 FLORIDA SEAPORTS COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2022 593267382 2023-11-16 FLORIDA SEAPORTS COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2021 593267382 2022-11-28 FLORIDA SEAPORTS COUNCIL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2020 593267382 2022-01-05 FLORIDA SEAPORTS COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2019 593267382 2020-10-13 FLORIDA SEAPORTS COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing DOUG WHEELER
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEAPORTS COUNCIL, INC. 401(K) SAVINGS & PROFIT SHARING PLAN 2018 593267382 2020-07-08 FLORIDA SEAPORTS COUNCIL, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing DOUG WHEELER
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEAPORTS COUNCIL, INC 401(K) SAVINGS & PROFIT SHARING PLAN 2017 593267382 2019-04-05 FLORIDA SEAPORTS COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-05
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEAPORTS COUNCIL, INC 401(K) SAVINGS & PROFIT SHARING PLAN 2016 593267382 2018-02-21 FLORIDA SEAPORTS COUNCIL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 323012537

Signature of

Role Plan administrator
Date 2018-02-21
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-21
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEAPORTS COUNCIL, INC 401(K) SAVINGS & PROFIT SHARING PLAN 2015 593267382 2017-02-22 FLORIDA SEAPORTS COUNCIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-22
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
FLORIDA SEAPORTS COUNCIL, INC 401(K) SAVINGS & PROFIT SHARING PLAN 2014 593267382 2016-04-20 FLORIDA SEAPORTS COUNCIL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 488990
Sponsor’s telephone number 8502228028
Plan sponsor’s address 502 EAST JEFFERSON STREET, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-20
Name of individual signing DOUGLAS WHEELER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Rubin Michael Agent 502 E JEFFERSON ST, TALLAHASSEE, FL, 32301

Vice Chairman

Name Role Address
Webb Hydi Vice Chairman 1015 North America Way, Miami, FL, 33132

Secretary

Name Role Address
David Wirth Secretary 250 Eighth Avenue, S.E., St. Petersburg, FL, 33701

Chairman

Name Role Address
Buqueras Carlos Chairman 300 Tampa Bay Way, Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100221 FLORIDA PORTS COUNCIL ACTIVE 2024-08-22 2029-12-31 No data 502 E. JEFFERSEON STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Rubin, Michael No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 502 E JEFFERSON ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2003-02-24 502 E JEFFERSON ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 502 E JEFFERSON ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-19
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State