Search icon

PONCE DE LEON HEALTH, INC

Company Details

Entity Name: PONCE DE LEON HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: P17000042377
FEI/EIN Number 82-1515895
Address: 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PONCE DE LEON HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2023 821515895 2024-05-29 PONCE DE LEON HEALTH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454110
Sponsor’s telephone number 9042772022
Plan sponsor’s address 1941 CITRONA DR, FERNANDINA BEACH, FL, 320344414

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing R FINNEMORE
Valid signature Filed with authorized/valid electronic signature
PONCE DE LEON HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2022 821515895 2023-03-29 PONCE DE LEON HEALTH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454110
Sponsor’s telephone number 9042772022
Plan sponsor’s address 1941 CITRONA DR, FERNANDINA BEACH, FL, 320344414

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing ROBB FINNEMORE
Valid signature Filed with authorized/valid electronic signature
PONCE DE LEON HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 821515895 2022-05-10 PONCE DE LEON HEALTH INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454110
Sponsor’s telephone number 9042772022
Plan sponsor’s address 1941 CITRONA DR, FERNANDINA BEACH, FL, 320344414

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing ROBB FINNEMORE
Valid signature Filed with authorized/valid electronic signature
PONCE DE LEON HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 821515895 2021-04-07 PONCE DE LEON HEALTH INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454110
Sponsor’s telephone number 9042772022
Plan sponsor’s address 1941 CITRONA DR, FERNANDINA BEACH, FL, 320344414

Signature of

Role Plan administrator
Date 2021-04-07
Name of individual signing ROBB FINNEMORE
Valid signature Filed with authorized/valid electronic signature
PONCE DE LEON HEALTH INC 401(K) PROFIT SHARING PLAN & TRUST 2019 821515895 2020-04-22 PONCE DE LEON HEALTH INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042772022
Plan sponsor’s address 1941 CITRONA DR, FERNANDINA BEACH, FL, 320344414

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing ROBB FINNEMORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JACOBS ARTHUR I Agent 961687 GATEWAY BLVD., FERNANDINA BEACH, FL, 32034

President

Name Role Address
WELDON THOMAS D President 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
WELDON THOMAS D Treasurer 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Vice President

Name Role Address
GAYDOS JOHN C Vice President 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
GAYDOS JOHN C Secretary 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Chief Financial Officer

Name Role Address
EDDY ROBERT D Chief Financial Officer 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Chief Operating Officer

Name Role Address
MULDOON MICHAEL J Chief Operating Officer 1941 CITRONA DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1941 CITRONA DRIVE, FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2019-03-04 1941 CITRONA DRIVE, FERNANDINA BEACH, FL 32034 No data
AMENDMENT AND NAME CHANGE 2018-10-16 PONCE DE LEON HEALTH, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-04
Amendment and Name Change 2018-10-16
ANNUAL REPORT 2018-03-10
Domestic Profit 2017-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State