Search icon

COCONUT CREEK FITNESS PARTNERS, INC.

Company Details

Entity Name: COCONUT CREEK FITNESS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Document Number: P14000021997
FEI/EIN Number 46-5039529
Address: 4449 Lyons Road, J-103, COCONUT CREEK, FL, 33073, US
Mail Address: 4449 Lyons Road, J-103, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KB ORANGE GROUP 401K PLAN 2023 465039529 2024-05-28 COCONUT CREEK FITNESS PARTNERS 482
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 7543081535
Plan sponsor’s address 4449 LYONS RD, ST J-103, COCONUT GREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JAIME NODZAK
Valid signature Filed with authorized/valid electronic signature
KB ORANGE GROUP 401K PLAN 2018 465039529 2019-10-14 COCONUT CREEK FITNESS PARTNERS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 713900
Sponsor’s telephone number 3056067221
Plan sponsor’s address 4449 LYONS ROAD, ST J-103, COCONUT GREEK, FL, 33073

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KARLA ROSENTHAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KUPERMAN CRAIG Agent 4449 LYONS ROAD, COCONUT CREEK, FL, 33073

President

Name Role Address
BIRER DOUGLAS President 2001 ADMIRALS WAY, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
KUPERMAN Craig Vice President 7277 Stonegate Boulevard, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096468 ORANGETHEORY FITNESS ACTIVE 2014-09-22 2029-12-31 No data 4449 LYONS ROAD #J103, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4449 LYONS ROAD, J103, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 4449 Lyons Road, J-103, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-01-27 4449 Lyons Road, J-103, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State