Search icon

KENNETH A. POWELL, DO, PA

Company Details

Entity Name: KENNETH A. POWELL, DO, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2011 (13 years ago)
Document Number: P10000037574
FEI/EIN Number 272452596
Mail Address: 2911 TURTLE CREEK BLVD., DALLAS, TX, 75219, US
Address: 275 N. Roscoe Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENNETH A. POWELL, DO PA 401K 2014 272452596 2015-03-30 KENNETH A. POWELL, DO. PA. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047104612
Plan sponsor’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 272452596
Plan administrator’s name KENNETH A. POWELL, DO. PA.
Plan administrator’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9047104612

Signature of

Role Plan administrator
Date 2015-03-30
Name of individual signing KENNETH POWELL
Valid signature Filed with authorized/valid electronic signature
KENNETH A. POWELL, DO PA 401K 2013 272452596 2014-06-27 KENNETH A. POWELL, DO. PA. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047104612
Plan sponsor’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 272452596
Plan administrator’s name KENNETH A. POWELL, DO. PA.
Plan administrator’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9047104612

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing KENNETH POWELL
Valid signature Filed with authorized/valid electronic signature
KENNETH A. POWELL, DO PA 401K 2012 272452596 2014-06-27 KENNETH A. POWELL, DO. PA. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047104612
Plan sponsor’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 272452596
Plan administrator’s name KENNETH A. POWELL, DO. PA.
Plan administrator’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9047104612

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing KENNETH POWELL
Valid signature Filed with authorized/valid electronic signature
KENNETH A. POWELL, DO PA 401K 2011 272452596 2014-06-27 KENNETH A. POWELL, DO. PA. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047104612
Plan sponsor’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202

Plan administrator’s name and address

Administrator’s EIN 272452596
Plan administrator’s name KENNETH A. POWELL, DO. PA.
Plan administrator’s address 301 E BAY STREET #403, JACKSONVILLE, FL, 32202
Administrator’s telephone number 9047104612

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing KENNETH POWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
POWELL KENNETH A President 2911 TURTLE CREEK BLVD., DALLAS, TX, 75219

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2020-03-23 275 N. Roscoe Blvd, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2017-02-17 CAPITOL CORPORATE SERVICES, INC. No data
AMENDMENT 2011-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
Reg. Agent Change 2017-02-17
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State