Search icon

ADVOCATES IN MANPOWER MANAGEMENT, INC.

Company Details

Entity Name: ADVOCATES IN MANPOWER MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: P94000013893
FEI/EIN Number 65-0506272
Address: 10325 SW Green Turtle LN, Port ST. Lucie, FL 34987
Mail Address: 2740 SW Martin Downs Blvd, #226, Palm City, FL 34990
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVOCATES IN MANPOWER MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 650506272 2024-06-10 ADVOCATES IN MANPOWER MANAGEMENT INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 7726786159
Plan sponsor’s address 2740 SW MARTIN DOWNS BLVD STE 226, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing VALETTE PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 650506272 2023-07-26 ADVOCATES IN MANPOWER MANAGEMENT INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5614791649
Plan sponsor’s address 2740 SW MARTIN DOWNS BLVD STE 226, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing VALETTE PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 650506272 2022-07-15 ADVOCATES IN MANPOWER MANAGEMENT INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5614791649
Plan sponsor’s address 2740 SW MARTIN DOWNS BLVD STE 226, PALM CITY, FL, 34990

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing VALETTE PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT 401(K) PLAN 2013 650506272 2014-04-17 ADVOCATES IN MANPOWER MANAGEMENT, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5614791649
Plan sponsor’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498

Signature of

Role Plan administrator
Date 2014-04-17
Name of individual signing VALETTE S. PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT 401(K) PLAN 2012 650506272 2013-07-31 ADVOCATES IN MANPOWER MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5614791649
Plan sponsor’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing VALETTE S. PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT 401(K) PLAN 2011 650506272 2012-10-15 ADVOCATES IN MANPOWER MANAGEMENT, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5614791649
Plan sponsor’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 650506272
Plan administrator’s name ADVOCATES IN MANPOWER MANAGEMENT, INC.
Plan administrator’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498
Administrator’s telephone number 5614791649

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing VALETTE PORTER
Valid signature Filed with authorized/valid electronic signature
ADVOCATES IN MANPOWER MANAGEMENT 401(K) PLAN 2010 650506272 2011-09-28 ADVOCATES IN MANPOWER MANAGEMENT, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541800
Sponsor’s telephone number 5614791649
Plan sponsor’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498

Plan administrator’s name and address

Administrator’s EIN 650506272
Plan administrator’s name ADVOCATES IN MANPOWER MANAGEMENT, INC.
Plan administrator’s address 20423 STATE ROAD 7 PMB458, BOCA RATON, FL, 33498
Administrator’s telephone number 5614791649

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing VALETTE PORTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PORTER, VALETTE S Agent 10325 SW GREEN TURLTE LN, PORT SAINT LUCIE, FL 34987

President

Name Role Address
PORTER, VALETTE S President 10325 SW GREEN TURTLE LN, PORT ST. LUCIE, FL 34987

Vice President

Name Role Address
CALDWELL, ROBERT D Vice President 9509 SEMINOLE STREET, SILVER SPRING, MD 20901

Treasurer

Name Role Address
ELLIOTT, JEFFREY N Treasurer 329 Greenwood Rd, Spring Grove, PA 17362

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04273900223 AIMM FEDERAL ACTIVE 2004-09-29 2029-12-31 No data 10325 SW GREEN TURTLE LN, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 10325 SW GREEN TURLTE LN, PORT SAINT LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2024-04-24 PORTER, VALETTE S No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 10325 SW Green Turtle LN, Port ST. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2017-01-09 10325 SW Green Turtle LN, Port ST. Lucie, FL 34987 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-09-15 ADVOCATES IN MANPOWER MANAGEMENT, INC. No data
NAME CHANGE AMENDMENT 2004-08-30 ADOVACATES IN MANPOWER MANAGEMENT, INC. No data
REINSTATEMENT 2004-06-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-10-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
Amendment 2024-05-13
Reg. Agent Change 2024-04-24
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State