Search icon

SHAUN F. SAINT, M.D., P.A.

Company Details

Entity Name: SHAUN F. SAINT, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2007 (18 years ago)
Document Number: P07000079517
FEI/EIN Number 260509789
Address: 4489 N Citrus Ave, CRYSTAL RIVER, FL, 34428, US
Mail Address: 4489 N Citrus Ave, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2023 260509789 2024-07-10 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2022 260509789 2023-08-03 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2021 260509789 2022-07-01 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2020 260509789 2021-02-09 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2019 260509789 2020-06-01 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2018 260509789 2019-07-22 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-22
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2017 260509789 2018-07-23 SHAUN F. SAINT, M.D., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2016 260509789 2017-05-02 SHAUN F. SAINT, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2015 260509789 2016-04-25 SHAUN F. SAINT, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature
SHAUN F. SAINT, M.D., P.A. 401(K) PLAN 2014 260509789 2015-10-12 SHAUN F. SAINT, M.D., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3525639912
Plan sponsor’s address 4489 NORTH CITRUS AVENUE, CRYSTAL RIVER, FL, 34428

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing TERRI DALLAIRE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BARNES AND COHEN, C,P.A.'S, P.A. Agent 441 N.E. 1ST ST., CRYSTAL RIVER, FL, 34429

Director

Name Role Address
SAINT SHAUN F Director 9501 W. EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428
SAINT ANNE E Director 9501 W. EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

President

Name Role Address
SAINT SHAUN F President 9501 W. EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
SAINT ANNE E Secretary 9501 W. EDGAR EARL LOOP, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 4489 N Citrus Ave, CRYSTAL RIVER, FL 34428 No data
CHANGE OF MAILING ADDRESS 2014-04-25 4489 N Citrus Ave, CRYSTAL RIVER, FL 34428 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State