Search icon

PINEAPPLE COVE ACADEMY, INC.

Company Details

Entity Name: PINEAPPLE COVE ACADEMY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2003 (21 years ago)
Document Number: P03000099693
FEI/EIN Number 412109024
Address: 4125 Minton Rd., West Melbourne, FL, 32904-9562, US
Mail Address: 4125 Minton Rd., West Melbourne, FL, 32904-9562, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINEAPPLE COVE ACADEMY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 412109024 2024-06-27 PINEAPPLE COVE ACADEMY INC 150
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3213124333
Plan sponsor’s address 1785 ELDRON BLVD SE, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PINEAPPLE COVE ACADEMY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 412109024 2023-05-30 PINEAPPLE COVE ACADEMY INC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3213124333
Plan sponsor’s address 1785 ELDRON BLVD SE, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PINEAPPLE COVE ACADEMY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 412109024 2022-06-24 PINEAPPLE COVE ACADEMY INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3213124333
Plan sponsor’s address 1785 ELDRON BLVD SE, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2022-06-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PINEAPPLE COVE ACADEMY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 412109024 2021-06-08 PINEAPPLE COVE ACADEMY INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6312319090
Plan sponsor’s address 1785 ELDRON BLVD, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PINEAPPLE COVE ACADEMY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 412109024 2020-06-22 PINEAPPLE COVE ACADEMY INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6312319090
Plan sponsor’s address 1785 ELDRON BLVD, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORAN JOHN Agent 1885 N Hwy A1A, Indiatlantic, FL, 32903

President

Name Role Address
MORAN JOHN E President 1885 N Hwy A1A, Indiatlantic, FL, 32903

Director

Name Role Address
SCOTT BETH A Director 800 S Riverside Dr, INDIALANTIC, FL, 32903
MORAN THOMAS A Director 800 SOUTH RIVERSIDE DR., INDIALANTIC, FL, 32903

Vice President

Name Role Address
SCOTT BETH A Vice President 800 S Riverside Dr, INDIALANTIC, FL, 32903
MORAN THOMAS A Vice President 800 SOUTH RIVERSIDE DR., INDIALANTIC, FL, 32903

Secretary

Name Role Address
SCOTT BETH A Secretary 800 S Riverside Dr, INDIALANTIC, FL, 32903
MORAN THOMAS A Secretary 800 SOUTH RIVERSIDE DR., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1885 N Hwy A1A, Indiatlantic, FL 32903 No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 4125 Minton Rd., West Melbourne, FL 32904-9562 No data
CHANGE OF MAILING ADDRESS 2023-12-05 4125 Minton Rd., West Melbourne, FL 32904-9562 No data
REGISTERED AGENT NAME CHANGED 2008-02-04 MORAN, JOHN No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State