Search icon

COMMUNITY COALITION INC.

Company Details

Entity Name: COMMUNITY COALITION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2014 (11 years ago)
Document Number: N98000001831
FEI/EIN Number 65-0848128
Address: 240 E 1st Avenue, #207, Hialeah, FL 33010
Mail Address: 240 E 1st Avenue, Suite #203, Hialeah, FL 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY COALITION 401(K) PLAN 2023 650848128 2024-12-12 COMMUNITY COALITION INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 240 E 1ST AVENUE, SUITE 207, MIAMI, FL, 33010

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing ALEIDA BLANCO
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2022 650848128 2023-10-23 COMMUNITY COALITION INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 240 E 1ST AVENUE, SUITE 207, MIAMI, FL, 33010

Signature of

Role Plan administrator
Date 2023-10-23
Name of individual signing ALEIDA BLANCO
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2021 650848128 2023-01-13 COMMUNITY COALITION INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 240 E 1ST AVENUE, SUITE 207, MIAMI, FL, 33010

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing ALEIDA BLANCO
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2020 650848128 2021-10-27 COMMUNITY COALITION INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 240 E 1ST AVENUE, SUITE 207, MIAMI, FL, 33010
COMMUNITY COALITION 401(K) PLAN 2019 650848128 2020-06-29 COMMUNITY COALITION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 240 E 1ST AVENUE, SUITE 207, HIALEAH, FL, 33010

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2018 650848128 2019-08-05 COMMUNITY COALITION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 2100 CORAL WAY STE 402, CORAL GABLES, FL, 331452657

Signature of

Role Plan administrator
Date 2019-08-05
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-05
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2017 650848128 2019-01-10 COMMUNITY COALITION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 2100 CORAL WAY STE 402, CORAL GABLES, FL, 331452657

Signature of

Role Plan administrator
Date 2019-01-10
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-01-10
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2016 650848128 2019-07-17 COMMUNITY COALITION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 2100 CORAL WAY STE 402, CORAL GABLES, FL, 331452657

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2015 650848128 2016-07-15 COMMUNITY COALITION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 2100 CORAL WAY STE 402, CORAL GABLES, FL, 331452657

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
COMMUNITY COALITION 401(K) PLAN 2014 650848128 2015-10-07 COMMUNITY COALITION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 813000
Sponsor’s telephone number 3058542882
Plan sponsor’s address 2100 CORAL WAY STE 402, CORAL GABLES, FL, 331452657

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing ELSA SOMEILLAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jorge E. Blanco, PA Agent 12030 SW 92 Street, Miami, FL 33186

Secretary

Name Role Address
Lissarague, Vidal Secretary 542 SW 91 Court, MIAMI, FL 33174

President

Name Role Address
Martory , Marco J President 12905 SW 42 Street, Suite 208 Miami, FL 33175

Treasurer

Name Role Address
Maguire, John Treasurer 515 Temple Street, Satellite Beach, FL 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-27 Jorge E. Blanco, PA No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-27 12030 SW 92 Street, Miami, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 240 E 1st Avenue, #207, Hialeah, FL 33010 No data
CHANGE OF MAILING ADDRESS 2020-03-11 240 E 1st Avenue, #207, Hialeah, FL 33010 No data
AMENDMENT 2014-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State