Search icon

BRETT COLBY, PA

Company Details

Entity Name: BRETT COLBY, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2014 (11 years ago)
Document Number: P14000018017
FEI/EIN Number 46-4922720
Address: 4562 Hunting Trail, Lake Worth, FL, 33467, US
Mail Address: 4562 Hunting Trail, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRETT COLBY, PA 401(K) PLAN 2023 464922720 2024-07-03 BRETT COLBY, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-15
Business code 531210
Sponsor’s telephone number 5616708555
Plan sponsor’s address 4562 HUNTING TRAIL, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing BRETT COLBY
Valid signature Filed with authorized/valid electronic signature
BRETT COLBY, PA CASH BALANCE PLAN 2023 464922720 2024-09-25 BRETT COLBY, PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 5616708555
Plan sponsor’s address 4562 HUNTING TRAIL, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing BRETT COLBY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COLBY BRETT A Agent 4562 Hunting Trail, Lake Worth, FL, 33467

President

Name Role Address
COLBY BRETT A President 4562 Hunting Trail, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 4562 Hunting Trail, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2021-02-05 4562 Hunting Trail, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 4562 Hunting Trail, Lake Worth, FL 33467 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State