Search icon

ALL FLORIDA PROPERTY GROUP INC.

Company Details

Entity Name: ALL FLORIDA PROPERTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2012 (13 years ago)
Document Number: P12000055172
FEI/EIN Number 45-5561240
Address: 975 Eyster Blvd, Suite 103, Rockledge, FL, 32955, US
Mail Address: 975 Eyster Blvd, Suite 103, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL FLORIDA PROPERTY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 455561240 2024-05-03 ALL FLORIDA PROPERTY GROUP INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522292
Sponsor’s telephone number 3216225211
Plan sponsor’s address 975 EYSTER BLVD, STE 103, ROCKLEDGE, FL, 329553547

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 455561240 2023-04-07 ALL FLORIDA PROPERTY GROUP INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522292
Sponsor’s telephone number 3216225211
Plan sponsor’s address 975 EYSTER BLVD, STE 103, ROCKLEDGE, FL, 329553547

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 455561240 2022-06-03 ALL FLORIDA PROPERTY GROUP INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522292
Sponsor’s telephone number 3216225211
Plan sponsor’s address 975 EYSTER BLVD, STE 103, ROCKLEDGE, FL, 329553547

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 455561240 2021-04-02 ALL FLORIDA PROPERTY GROUP INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522292
Sponsor’s telephone number 3214267820
Plan sponsor’s address 971 EYSTER BLVD SUITE 101, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 455561240 2020-10-13 ALL FLORIDA PROPERTY GROUP INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 522292
Sponsor’s telephone number 3214267820
Plan sponsor’s address 971 EYSTER BLVD SUITE 101, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES
Plan administrator’s address 1800 WALT WHITMAN ROAD, SUITE 110, MELVILLE, NY, 11747
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC. 401K PLAN 2018 455561240 2019-04-09 ALL FLORIDA PROPERTY GROUP INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 531310
Sponsor’s telephone number 3212416480
Plan sponsor’s address 335 PINEDA COURT, STE. 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing RON STAFFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-29
Name of individual signing ELLEN DUNNE
Valid signature Filed with authorized/valid electronic signature
ALL FLORIDA PROPERTY GROUP INC. 401K PLAN 2017 455561240 2018-07-26 ALL FLORIDA PROPERTY GROUP INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-04-01
Business code 531310
Sponsor’s telephone number 3212416480
Plan sponsor’s address 335 PINEDA COURT, STE. 101, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing RON STAFFORD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-02
Name of individual signing ELLEN DUNNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STAFFORD RONALD Agent 975 Eyster Blvd, Rockledge, FL, 32955

Vice President

Name Role Address
STAFFORD RONALD Vice President 975 Eyster Blvd, Rockledge, FL, 32955

President

Name Role Address
Stafford Wade President 975 Eyster Blvd, Rockledge, FL, 32955

Secretary

Name Role Address
Stafford Margaret Secretary 975 Eyster Blvd, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 975 Eyster Blvd, Suite 103, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2021-02-15 975 Eyster Blvd, Suite 103, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 975 Eyster Blvd, Suite 103, Rockledge, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2016-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State