Search icon

BRADLEY A. DUBNER, INC.

Company Details

Entity Name: BRADLEY A. DUBNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Sep 2000 (24 years ago)
Document Number: P00000083098
FEI/EIN Number 651044496
Address: 3601 SE Ocean Blvd., Stuart, FL, 34996, US
Mail Address: P.O. Box 44, Stuart, FL, 34995-0044, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRADLEY A. DUBNER, INC., 401(K) PROFIT SHARING PLAN 2010 651044496 2011-10-14 BRADLEY A. DUBNER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 5617456619
Plan sponsor’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259

Plan administrator’s name and address

Administrator’s EIN 651044496
Plan administrator’s name BRADLEY A. DUBNER, INC.
Plan administrator’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259
Administrator’s telephone number 5617456619

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing BRADLEY DUBNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing BRADLEY DUBNER
Valid signature Filed with authorized/valid electronic signature
BRADLEY A. DUBNER, INC., 401(K) PROFIT SHARING PLAN 2010 651044496 2011-10-13 BRADLEY A. DUBNER, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 5617456619
Plan sponsor’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259

Plan administrator’s name and address

Administrator’s EIN 651044496
Plan administrator’s name BRADLEY A. DUBNER, INC.
Plan administrator’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259
Administrator’s telephone number 5617456619

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing BRADLEY DUBNER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing BRADLEY DUBNER
Valid signature Filed with incorrect/unrecognized electronic signature
BRADLEY A. DUBNER, INC., 401(K) PROFIT SHARING PLAN 2009 651044496 2010-10-14 BRADLEY A. DUBNER, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 531310
Sponsor’s telephone number 5617456619
Plan sponsor’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259

Plan administrator’s name and address

Administrator’s EIN 651044496
Plan administrator’s name BRADLEY A. DUBNER, INC.
Plan administrator’s address 12994 170TH ROAD NORTH, JUPITER, FL, 334785259
Administrator’s telephone number 5617456619

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing BRADLEY DUBNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing BRADLEY DUBNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Ferraro Frank Agent 3601 SE Ocean Blvd., Stuart, FL, 34996

President

Name Role Address
Ferraro Frank President 3601 SE Ocean Blvd., Stuart, FL, 34996

Treasurer

Name Role Address
Ferraro Frank Treasurer 3601 SE Ocean Blvd., Stuart, FL, 34996

Director

Name Role Address
Ferraro Frank Director 3601 SE Ocean Blvd., Stuart, FL, 34996
Strupp Leslie D Director 5821 Ridings Manor Place, Centreville, VA, 20120

Vice President

Name Role Address
Strupp Leslie D Vice President 5821 Ridings Manor Place, Centreville, VA, 20120

Secretary

Name Role Address
Strupp Leslie D Secretary 5821 Ridings Manor Place, Centreville, VA, 20120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-06 3601 SE Ocean Blvd., Suite 005, Stuart, FL 34996 No data
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 3601 SE Ocean Blvd., Suite 005, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2016-12-01 Ferraro, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-01 3601 SE Ocean Blvd., Suite 005, Stuart, FL 34996 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-12-01
ANNUAL REPORT 2016-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State