Search icon

AFFINITY CARE NETWORK, INC.

Company Details

Entity Name: AFFINITY CARE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: P12000005017
FEI/EIN Number 45-4334356
Address: 440 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
Mail Address: 440 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFFINITY CARE NETWORK INC 401(K) PLAN 2023 454334356 2024-10-10 AFFINITY CARE NETWORK, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 5613028398
Plan sponsor’s address 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
AFFINITY CARE NETWORK INC 401(K) PLAN 2022 454334356 2023-07-14 AFFINITY CARE NETWORK, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 5613028398
Plan sponsor’s address 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
AFFINITY CARE NETWORK INC 401(K) PLAN 2021 454334356 2022-06-29 AFFINITY CARE NETWORK, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 5613028398
Plan sponsor’s address 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
AFFINITY CARE NETWORK INC 401(K) PLAN 2020 454334356 2021-06-17 AFFINITY CARE NETWORK, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 5613028398
Plan sponsor’s address 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-17
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
AFFINITY CARE NETWORK INC 401(K) PLAN 2019 454334356 2020-08-20 AFFINITY CARE NETWORK, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 5613028398
Plan sponsor’s address 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing LARS ALTMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALTMAN LEV Agent 440 E SAMPLE RD, POMPANO BEACH, FL, 33064

President

Name Role Address
ALTMAN LEV President 440 E SAMPLE RD, POMPANO BEACH, FL, 33064

Vice President

Name Role Address
ALTMAN LARS Vice President 1901 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2016-01-25 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 440 E SAMPLE RD, SUITE 201, POMPANO BEACH, FL 33064 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
Amendment 2018-06-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State