Search icon

EANNARINO LAW, P.A.

Company Details

Entity Name: EANNARINO LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P12000028956
FEI/EIN Number 45-4875641
Address: 7000 SE Federal Highway, Stuart, FL, 34997, US
Mail Address: 7000 SE Federal Highway, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EANNARINO LAW P.A. 401K PLAN 2023 454875641 2024-04-29 EANNARINO LAW P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2022 454875641 2023-06-22 EANNARINO LAW P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2019 454875641 2020-05-20 EANNARINO LAW P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., SUITE 120, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2018 454875641 2019-08-29 EANNARINO LAW P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., SUITE 120, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-08-29
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-29
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2017 454875641 2018-07-18 EANNARINO LAW P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., SUITE 120, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2016 454875641 2017-05-06 EANNARINO LAW P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2017-05-06
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2015 454875641 2016-05-09 EANNARINO LAW P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2016-05-09
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-09
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2014 454875641 2015-06-06 EANNARINO LAW P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2015-06-06
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-06
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
EANNARINO LAW P.A. 401K PLAN 2013 454875641 2014-03-15 EANNARINO LAW P.A. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5619359024
Plan sponsor’s address 601 HERITAGE DR. STE 432, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2014-03-15
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-03-15
Name of individual signing JEFFREY EANNARINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
EANNARINO JEFF Agent 500 S. Australian Ave., West Palm Beach, FL, 33401

President

Name Role Address
EANNARINO JEFF S President 500 S. Australian Ave., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091005 EANNARINO | BRADFORD EXPIRED 2015-09-03 2020-12-31 No data 500 S. AUSTRALIAN AVE., FIFTH FLOOR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 7000 SE Federal Highway, 305, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2023-04-18 7000 SE Federal Highway, 305, Stuart, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 EANNARINO, JEFF No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 500 S. Australian Ave., Fifth Floor, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State