Search icon

COMMUNITY MARKETS INC.

Company Details

Entity Name: COMMUNITY MARKETS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2019 (6 years ago)
Document Number: P19000004762
FEI/EIN Number 83-3176869
Address: 15560 NW US HIGHWAY 441, ALACHUA, FL, 32615, US
Mail Address: 15560 NW US HIGHWAY 441, SUITE 200, ALACHUA, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY MARKETS INC. 401(K) RETIREMENT PLAN 2023 833176869 2024-07-17 COMMUNITY MARKETS INC. 207
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445110
Sponsor’s telephone number 3864622284
Plan sponsor’s address 15560 NW US HWY 441, STE 200, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing CARLOS ALVAREZ
Valid signature Filed with authorized/valid electronic signature
COMMUNITY MARKETS INC. 401(K) RETIREMENT PLAN 2019 833176869 2020-09-08 COMMUNITY MARKETS INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 445110
Sponsor’s telephone number 3864622284
Plan sponsor’s address 15560 NW US HWY 441, STE 200, ALACHUA, FL, 32615

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing JAY HLAVAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALVAREZ CARLOS Agent 15560 NW US Hwy. 441, Suite 200, Alachua, FL, 32615

President

Name Role Address
ALVAREZ CARLOS President 15560 NW US HIGHWAY 441, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046640 HITCHCOCK'S PHARMACY EXPIRED 2019-04-12 2024-12-31 No data 15560 NW US HWAY 441, SUITE 200, ALACHUA, FL, 32615
G19000039298 HITCHCOCK'S MARKETS EXPIRED 2019-03-26 2024-12-31 No data 15560 NW US HWY 441, SUITE 200, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 15560 NW US HIGHWAY 441, SUITE 200, ALACHUA, FL 32615 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 15560 NW US Hwy. 441, Suite 200, Alachua, FL 32615 No data
CHANGE OF MAILING ADDRESS 2019-03-27 15560 NW US HIGHWAY 441, SUITE 200, ALACHUA, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-26
Domestic Profit 2019-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State