Entity Name: | PRIMARY CARE HOUSE CALLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | P14000027578 |
FEI/EIN Number | 46-5291317 |
Address: | 2744 Gulf Breeze Parkway, GULF BREEZE, FL, 32563, US |
Mail Address: | 2744 Gulf Breeze Parkway, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PCHC, INC. 401(K) PLAN | 2023 | 465291317 | 2024-09-10 | PRIMARY CARE HOUSE CALLS, INC. | 27 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-10 |
Name of individual signing | ANNE SHEARER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8509345713 |
Plan sponsor’s address | 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Signature of
Role | Plan administrator |
Date | 2023-04-12 |
Name of individual signing | ANNE SHEARER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8509345713 |
Plan sponsor’s address | 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Signature of
Role | Plan administrator |
Date | 2022-09-02 |
Name of individual signing | ANNE SHEARER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 8509345713 |
Plan sponsor’s address | 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Signature of
Role | Plan administrator |
Date | 2021-07-08 |
Name of individual signing | ANNE SHEARER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CRUMLISH MARY ANN | Agent | 2744 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
CRUMLISH MARY ANN | President | 2744 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Summers Sonja | Vice President | 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
Evans Sabrina | Secretary | 2744 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
Shearer Anne | Treasurer | 2744 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-04-29 | PRIMARY CARE HOUSE CALLS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 2744 Gulf Breeze Pkwy, Gulf Breeze, FL 32563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 2744 Gulf Breeze Parkway, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 2744 Gulf Breeze Parkway, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-25 |
Name Change | 2021-04-29 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State