Entity Name: | ICAMCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Aug 2007 (17 years ago) |
Document Number: | P07000096658 |
FEI/EIN Number | 260887238 |
Mail Address: | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205, US |
Address: | 3438 Duck Ave., Unit 1, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ICAMCO INC | 2009 | 260887238 | 2010-07-29 | ICAMCO, INC. | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 260887238 |
Plan administrator’s name | ICAMCO, INC. |
Plan administrator’s address | 3685 SEASIDE DRIVE, KEY WEST, FL, 33040 |
Administrator’s telephone number | 3053963045 |
Signature of
Role | Plan administrator |
Date | 2010-07-29 |
Name of individual signing | ICAMCO, INC. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
KRUPPA BRIAN | Secretary | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205 |
Name | Role | Address |
---|---|---|
Surface David K | Chief Executive Officer | 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ARMSTRONG DANIEL P | Chief Financial Officer | 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
MALDONADO JOSE B | Treasurer | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205 |
Name | Role | Address |
---|---|---|
CARONA JOHN J | Director | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205 |
CARONA HELEN | Director | 5401 N. CENTRAL EXPY., STE. 300, Dallas, TX, 75205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-14 | 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-14 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-02 | 3438 Duck Ave., Unit 1, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-14 |
Off/Dir Resignation | 2022-01-11 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State