Search icon

AMY CATHLEEN SIMMONDS P.A.

Company Details

Entity Name: AMY CATHLEEN SIMMONDS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Document Number: P14000046911
FEI/EIN Number 47-0988194
Address: 174 PARADISE CIRCLE, JUPITER, FL, 33458
Mail Address: 174 PARADISE CIRCLE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMY CATHLEEN SIMMONDS P. A. 401(K) PLAN 2021 470988194 2022-10-11 AMY CATHLEEN SIMMONDS P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 174 PARADISE CIRCLE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
AMY CATHLEEN SIMMONDS P. A. 401(K) PLAN 2021 470988194 2022-10-11 AMY CATHLEEN SIMMONDS P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 174 PARADISE CIRCLE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
AMY CATHLEEN SIMMONDS P. A. 401(K) PLAN 2020 470988194 2021-10-07 AMY CATHLEEN SIMMONDS P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 174 PARADISE CIRCLE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
AMY CATHLEEN SIMMONDS P.A. 401(K) PLAN 2019 470988194 2020-10-15 AMY CATHLEEN SIMMONDS P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 174 PARADISE CIRCLE, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
AMY CATHLEEN SIMMONDS P.A. 401(K) PLAN 2018 470988194 2019-07-23 AMY CATHLEEN SIMMONDS P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 4455 MILITARY TRAIL, SUITE 100, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature
AMY CATHLEEN SIMMONDS P. A. 401(K) PLAN 2017 470988194 2018-07-16 AMY CATHLEEN SIMMONDS P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531210
Sponsor’s telephone number 5616627358
Plan sponsor’s address 4455 MILITARY TRAIL, SUITE 100, JUPITER, FL, 33458

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JOHN SIMMONDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SIMMONDS JOHN Agent 174 PARADISE CIRCLE, JUPITER, FL, 33458

President

Name Role Address
SIMMONDS AMY President 174 PARADISE CIRCLE, JUPITER, FL, 33458

Vice President

Name Role Address
SIMMONDS JOHN Vice President 174 PARADISE CIRCLE, JUPITER, FL, 33458

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State