Entity Name: | DESIGN POOLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 2000 (24 years ago) |
Document Number: | P00000109276 |
FEI/EIN Number | 742981365 |
Address: | 145 Lincoln Ave, Winter Park, FL, 32789, US |
Mail Address: | 145 Lincoln Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DESIGN POOLE 401(K) PLAN | 2015 | 742981365 | 2016-02-02 | DESIGN POOLE, INC. | 1 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-02-02 |
Name of individual signing | LAUIRE LICARI |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-02-02 |
Name of individual signing | LAUIRE LICARI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
POOLE PATRICIA | Agent | 605 SMOKERISE BLVD, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
POOLE PATRICIA | President | 605 SMOKERISE BLVD, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Poole Wyatt | Secretary | 605 SMOKERISE BLVD, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
Poole Wyatt | Treasurer | 605 SMOKERISE BLVD, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 605 SMOKERISE BLVD, LONGWOOD, FL 32779 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 145 Lincoln Ave, Suite C, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 145 Lincoln Ave, Suite C, Winter Park, FL 32789 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State