Search icon

ACI DEVELOPMENT CORPORATION

Company Details

Entity Name: ACI DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P09000080205
FEI/EIN Number 271314033
Address: 597 Port Charlotte Drive, Ponte Vedra, FL, 32081, US
Mail Address: 597 Port Charlotte Drive, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2018 271314033 2019-05-23 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9042178022
Plan sponsor’s address 597 PORT CHARLOTTE DR, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2017 271314033 2018-08-09 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9042178022
Plan sponsor’s address 597 PORT CHARLOTTE DR, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2018-08-09
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2016 271314033 2017-07-25 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9042178022
Plan sponsor’s address 597 PORT CHARLOTTE DR, PONTE VEDRA, FL, 32081

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2015 271314033 2016-07-06 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9045271312
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2014 271314033 2015-06-15 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9045271312
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2013 271314033 2014-07-15 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9048343230
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2012 271314033 2013-06-10 ACI DEVELOPMENT CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9048343230
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2011 271314033 2012-06-08 ACI DEVELOPMENT CORPORATION 5
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9048343230
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 271314033
Plan administrator’s name ACI DEVELOPMENT CORPORATION
Plan administrator’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224
Administrator’s telephone number 9048343230

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing RON OVERS
Valid signature Filed with incorrect/unrecognized electronic signature
ACI DEVELOPMENT 401K PLAN 401(K) PROFIT SHARING PLAN & TRU 2011 271314033 2012-10-30 ACI DEVELOPMENT CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 425120
Sponsor’s telephone number 9048343230
Plan sponsor’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224

Plan administrator’s name and address

Administrator’s EIN 271314033
Plan administrator’s name ACI DEVELOPMENT CORPORATION
Plan administrator’s address 13136 WEXFORD HOLLOW RD N, JACKSONVILLE, FL, 32224
Administrator’s telephone number 9048343230

Signature of

Role Plan administrator
Date 2012-10-30
Name of individual signing RON OVERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OVERS MARY L Agent 597 Port Charlotte Drive, Ponte Vedra, FL, 32081

President

Name Role Address
OVERS RONALD R President 597 Port Charlotte Drive, Ponte Vedra, FL, 32081

Vice President

Name Role Address
OVERS MARY L Vice President 597 Port Charlotte Drive, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 597 Port Charlotte Drive, Ponte Vedra, FL 32081 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 597 Port Charlotte Drive, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 597 Port Charlotte Drive, Ponte Vedra, FL 32081 No data
AMENDMENT 2010-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-12 OVERS, MARY L No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State