Search icon

CPAMERICA, INC.

Company Details

Entity Name: CPAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: P40250
FEI/EIN Number 58-1325741
Address: 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607
Mail Address: 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2023 581325741 2024-05-20 CPAMERICA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274070
Plan sponsor’s address 7555 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing GRACE HORVATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-20
Name of individual signing GRACE HORVATH
Valid signature Filed with authorized/valid electronic signature
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2022 581325741 2023-04-17 CPAMERICA, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274070
Plan sponsor’s address 7555 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing GRACE L HORVATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-17
Name of individual signing GRACE L HORVATH
Valid signature Filed with authorized/valid electronic signature
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2021 581325741 2022-05-06 CPAMERICA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274070
Plan sponsor’s address 7555 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing GRACE HORVATH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing GRACE HORVATH
Valid signature Filed with authorized/valid electronic signature
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2020 581325741 2021-05-19 CPAMERICA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274070
Plan sponsor’s address 7555 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing ALAN DEICHLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing ALAN DEICHLER
Valid signature Filed with authorized/valid electronic signature
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2019 581325741 2020-03-05 CPAMERICA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274070
Plan sponsor’s address 7555 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2020-03-05
Name of individual signing ALAN DEICHLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-03-05
Name of individual signing ALAN DEICHLER
Valid signature Filed with authorized/valid electronic signature
CPAMERICA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2018 581325741 2019-06-19 CPAMERICA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 3527274155
Plan sponsor’s address 104 N. MAIN STREET, 5TH FLOOR, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing ALAN E. DEICHLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing ALAN E. DEICHLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Horvath, Grace L Agent 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607

President

Name Role Address
Horvath, Grace L President 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607

Secretary

Name Role Address
Horvath, Grace L Secretary 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607

Treasurer

Name Role Address
Bush, Lauren Treasurer 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 Horvath, Grace L No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607 No data
CHANGE OF MAILING ADDRESS 2021-01-05 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 7555 W UNIVERSITY AVE, GAINESVILLE, FL 32607 No data
NAME CHANGE AMENDMENT 2018-10-05 CPAMERICA, INC. No data
NAME CHANGE AMENDMENT 2000-08-31 CPAMERICA INTERNATIONAL, INC. No data
NAME CHANGE AMENDMENT 1999-05-27 CPA AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-30
Name Change 2018-10-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State