Entity Name: | T.A.P. CARE INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Dec 2002 (22 years ago) |
Document Number: | P02000131086 |
FEI/EIN Number | 710917627 |
Address: | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
Mail Address: | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T.A.P. CARE INC. 401(K) SAVINGS PLAN | 2023 | 710917627 | 2024-06-12 | T.A.P. CARE INCORPORATED | 14 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-12 |
Name of individual signing | TERRIE ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-03-01 |
Business code | 611000 |
Sponsor’s telephone number | 5613392926 |
Plan sponsor’s address | 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415 |
Signature of
Role | Plan administrator |
Date | 2023-06-16 |
Name of individual signing | TERRIE ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-03-01 |
Business code | 611000 |
Sponsor’s telephone number | 5613392926 |
Plan sponsor’s address | 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | TERRIE ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-03-01 |
Business code | 611000 |
Sponsor’s telephone number | 5613392926 |
Plan sponsor’s address | 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415 |
Signature of
Role | Plan administrator |
Date | 2021-07-19 |
Name of individual signing | TERRIE ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2011-03-01 |
Business code | 611000 |
Sponsor’s telephone number | 5613392926 |
Plan sponsor’s address | 5047 SUMMIT BLVD, WEST PLAM BEACH, FL, 33415 |
Signature of
Role | Plan administrator |
Date | 2020-06-29 |
Name of individual signing | TERRIE ELLIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ELLIS TERRIE A | Agent | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
ELLIS TERRIE A | President | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
Name | Role | Address |
---|---|---|
Ellis-Kozell Amanda | Chief Financial Officer | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000034935 | :LITTLE DUDE RANCH ACADEMY | ACTIVE | 2014-04-08 | 2029-12-31 | No data | 5047 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-02-08 | 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-26 | 5047 SUMMIT BLVD, WEST PALM BEACH, FL 33415 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YENISLEY DE PENA, Appellant(s) v. T.A.P. CARE INCORPORATED d/b/a LITTLE DUDE RANCH ACADEMY, Appellee(s). | 4D2024-2020 | 2024-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Yenisley De Pena |
Role | Appellant |
Status | Active |
Representations | Ryan Matthew Scher, Adam Geoffrey Scher |
Name | T.A.P. CARE INCORPORATED |
Role | Appellee |
Status | Active |
Representations | Stephen Nicholas Harber, Michael Joseph Dulman, Therese Ann Savona |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the September 25, 2024 notice of voluntary dismissal, this appeal is dismissed. |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | T.A.P. Care Incorporated |
Docket Date | 2024-08-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Yenisley De Pena |
View | View File |
Docket Date | 2024-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State