Search icon

CAMPUS CONSTRUCTION GROUP, INC.

Company Details

Entity Name: CAMPUS CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2004 (20 years ago)
Document Number: P04000129120
FEI/EIN Number 260095366
Address: 7925 NW 12TH STREET, DORAL, FL, 33126, US
Mail Address: 7925 NW 12TH STREET, DORAL, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2023 260095366 2024-04-12 CAMPUS CONSTRUCTION GROUP INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2022 260095366 2023-04-14 CAMPUS CONSTRUCTION GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2023-04-14
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2021 260095366 2022-06-21 CAMPUS CONSTRUCTION GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2020 260095366 2021-05-25 CAMPUS CONSTRUCTION GROUP INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2019 260095366 2020-05-22 CAMPUS CONSTRUCTION GROUP INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2018 260095366 2019-03-20 CAMPUS CONSTRUCTION GROUP INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2017 260095366 2018-09-29 CAMPUS CONSTRUCTION GROUP INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2018-09-29
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2016 260095366 2017-05-10 CAMPUS CONSTRUCTION GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2017-05-10
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2015 260095366 2016-08-27 CAMPUS CONSTRUCTION GROUP INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2016-08-27
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature
CAMPUS CONSTRUCTION GROUP INC. 401(K) PLAN 2014 260095366 2015-08-10 CAMPUS CONSTRUCTION GROUP INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236200
Sponsor’s telephone number 3058053313
Plan sponsor’s address 11395 NW 122ND STREET, MEDLEY, FL, 33178

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing WHITNEY STORICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FERNANDEZ HECTOR J Agent 7925 NW 12th Street, Doral, FL, 33126

Director

Name Role Address
FERNANDEZ HECTOR J Director 7925 NW 12th Street, Doral, FL, 33126

President

Name Role Address
FERNANDEZ HECTOR J President 7925 NW 12th Street, Doral, FL, 33126

Secretary

Name Role Address
FERNANDEZ HECTOR J Secretary 7925 NW 12th Street, Doral, FL, 33126

Treasurer

Name Role Address
FERNANDEZ HECTOR J Treasurer 7925 NW 12th Street, Doral, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 7925 NW 12th Street, Ste 104, Doral, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 7925 NW 12TH STREET, STE 104, DORAL, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-11-18 7925 NW 12TH STREET, STE 104, DORAL, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State