Search icon

LAKE JESUP ANIMAL HOSPITAL, P.A.

Company Details

Entity Name: LAKE JESUP ANIMAL HOSPITAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2016 (8 years ago)
Document Number: P16000100069
FEI/EIN Number 81-4765563
Address: 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708, US
Mail Address: 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE JESUP ANIMAL HOSPITAL 401(K) PLAN 2023 814765563 2024-08-01 LAKE JESUP ANIMAL HOSPITAL, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541940
Sponsor’s telephone number 4073667316
Plan sponsor’s address 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708
LAKE JESUP ANIMAL HOSPITAL 401(K) PLAN 2022 814765563 2023-09-18 LAKE JESUP ANIMAL HOSPITAL, P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541940
Sponsor’s telephone number 4073667316
Plan sponsor’s address 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708

Agent

Name Role Address
NIEMANN ANDREA JCPA Agent WR & ASSOCIATES, P.A., WINTER PARK, FL, 32789

Director

Name Role Address
GRIFFITH EDWARD W Director 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708

President

Name Role Address
GRIFFITH EDWARD W President 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708

Secretary

Name Role Address
GRIFFITH EDWARD W Secretary 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
GRIFFITH EDWARD W Treasurer 190 TUSKAWILLA ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 NIEMANN, ANDREA J, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 WR & ASSOCIATES, P.A., 1080 W. MORSE BLVD., 200, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-09
Reg. Agent Change 2017-12-27
Domestic Profit 2016-12-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State