Search icon

VENTURE POINTE, INC.

Company Details

Entity Name: VENTURE POINTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2012 (12 years ago)
Document Number: P12000103967
FEI/EIN Number 46-1668655
Address: 8659 Baypine Rd, Jacksonville, FL, 32256, US
Mail Address: 8659 Baypine Rd, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENTURE POINTE, INC. 401(K) PLAN 2023 461668655 2024-04-10 VENTURE POINTE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541519
Sponsor’s telephone number 9043518101
Plan sponsor’s address 8659 BAYPINE ROAD, SUITE 106, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing RICK ROBBINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Satterwhite Jim Agent 8659 Baypine Rd, Jacksonville, FL, 32256

President

Name Role Address
Revels Nicholas D President 8659 Baypine Rd, Jacksonville, FL, 32256
Lee Joshua President 8659 Baypine Rd, Jacksonville, FL, 32256
SATTERWHITE JIM MJR. President 8659 Baypine Rd, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024348 CLOUD POINTE ACTIVE 2016-03-07 2026-12-31 No data 8659 BAYPINE ROAD, SUITE 106, JACKSONVILLE, FL, 32256
G14000039217 CLOUDPOINTE ACTIVE 2014-04-20 2029-12-31 No data 8659 BAYPINE ROAD, 106, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-20 Satterwhite, Jim No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 8659 Baypine Rd, Suite 106, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2017-02-22 8659 Baypine Rd, Suite 106, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 8659 Baypine Rd, Suite 106, Jacksonville, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State