Search icon

CAMPBELL, TROHN, TAMAYO & ARANDA, P.A.

Company Details

Entity Name: CAMPBELL, TROHN, TAMAYO & ARANDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Jan 2018 (7 years ago)
Document Number: P08000010939
FEI/EIN Number 262095207
Address: 1701 S. FLORIDA AVE., LAKELAND, FL, 33803, US
Mail Address: PO BOX 2369, LAKELAND, FL, 33806, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2023 262095207 2024-10-09 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2022 262095207 2023-10-02 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2021 262095207 2022-08-24 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2020 262095207 2021-07-26 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2019 262095207 2020-09-09 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2018 262095207 2019-09-11 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262
CAMPBELL, TROHN, TAMAYO & ARANDA 401(K)PLAN 2017 262095207 2018-09-23 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541110
Sponsor’s telephone number 8636860043
Plan sponsor’s address 1701 SOUTH FLORIDA AVENUE, LAKELAND, FL, 338032262

Agent

Name Role Address
TAMAYO JOHN M Agent 1701 S. FLORIDA AVE., LAKELAND, FL, 33803

Director

Name Role Address
CAMPBELL HENRY B. Director 1701 S. FLORIDA AVE., LAKELAND, FL, 33803
TROHN JONATHAN B. Director 1701 S. FLORIDA AVE., LAKELAND, FL, 33803
TAMAYO JOHN M. Director 1701 S. FLORIDA AVE., LAKELAND, FL, 33803
ARANDA ROBERT J. Director 1701 S. FLORIDA AVE., LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08331700015 VCTTA EXPIRED 2008-11-26 2013-12-31 No data PO BOX 2369, LAKELAND, FL, 33806
G08063900357 VALENTI, CAMPBELL, TROHN, TAMAYO & ARANDA EXPIRED 2008-03-03 2013-12-31 No data 1701 S. FLORIDA AVENUE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-20 1701 S. FLORIDA AVE., LAKELAND, FL 33803 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1701 S. FLORIDA AVE., LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2018-04-12 1701 S. FLORIDA AVE., LAKELAND, FL 33803 No data
NAME CHANGE AMENDMENT 2018-01-22 CAMPBELL, TROHN, TAMAYO & ARANDA, P.A. No data
REGISTERED AGENT NAME CHANGED 2018-01-22 TAMAYO, JOHN MARC No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
Name Change 2018-01-22
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State