Search icon

CHRISTINA M. VORCE, CPA, P.A.

Company Details

Entity Name: CHRISTINA M. VORCE, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2013 (12 years ago)
Document Number: P13000025911
FEI/EIN Number 46-2329478
Address: 1575 Indian River Blvd, C136, Vero Beach, FL, 32960, US
Mail Address: 1575 Indian River Blvd, C136, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VORCE CPA 401K PLAN 2023 462369478 2024-03-26 CHRISTINA M. VORCE CPA, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541211
Sponsor’s telephone number 7724929375
Plan sponsor’s address 1575 INDIAN RIVER BLVD, SUITE C136, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing CHRISTINA SWAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SWAN CHRISTINA Agent 1575 Indian River Blvd, Vero Beach, FL, 32960

Director

Name Role Address
Swan Christina Director 1575 Indian River Blvd, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130800 VORCE & ASSOCIATES PA ACTIVE 2017-11-30 2027-12-31 No data 1575 INDIAN RIVER BLVD, SUITE C136, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 SWAN, CHRISTINA No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1575 Indian River Blvd, C136, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2018-02-26 1575 Indian River Blvd, C136, Vero Beach, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 1575 Indian River Blvd, C136, Vero Beach, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State