Search icon

AMENDOLA FINANCIAL GROUP, INC.

Company Details

Entity Name: AMENDOLA FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2003 (21 years ago)
Document Number: P03000100691
FEI/EIN Number 200200363
Address: 18501 MURDOCK CIRCLE, SUITE 201, PORT CHARLOTTE, FL, 33948, US
Mail Address: 18501 MURDOCK CIRCLE, SUITE 201, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMENDOLA FINANCIAL GROUP, INC 401(K) PS PLAN 2023 200200363 2024-05-23 AMENDOLA FINANCIAL GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 9412065120
Plan sponsor’s address 18501 MURDOCK CIR STE 201, PORT CHARLOTTE, FL, 33948

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing BARBARA WICKMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
AMENDOLA LAURA L Agent 27420 Egret Place, Punta Gorda, FL, 33983

President

Name Role Address
AMENDOLA LAURA L President 27420 Egret Place, PUNTA GORDA, FL, 33983

Secretary

Name Role Address
AMENDOLA LAURA L Secretary 27420 Egret Place, PUNTA GORDA, FL, 33983

Treasurer

Name Role Address
AMENDOLA LAURA L Treasurer 27420 Egret Place, PUNTA GORDA, FL, 33983

Chief Executive Officer

Name Role Address
AMENDOLA LAURA L Chief Executive Officer 27420 Egret Place, PUNTA GORDA, FL, 33983

Vice President

Name Role Address
Wickman Barbara S Vice President 18501 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 27420 Egret Place, Punta Gorda, FL 33983 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 18501 MURDOCK CIRCLE, SUITE 201, PORT CHARLOTTE, FL 33948 No data
CHANGE OF MAILING ADDRESS 2019-04-24 18501 MURDOCK CIRCLE, SUITE 201, PORT CHARLOTTE, FL 33948 No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State