Search icon

MANUFACTURERS GROUP MARKETING CO.

Company Details

Entity Name: MANUFACTURERS GROUP MARKETING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 1996 (29 years ago)
Document Number: P96000010378
FEI/EIN Number 650644970
Address: 2944 Gardens Blvd, NAPLES, FL, 34105, US
Mail Address: PO BOX 8186, NAPLES, FL, 34101, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANUFACTURERS GROUP MARKETING 401(K) P/S PLAN 2018 650644970 2019-06-11 MANUFACTURERS GROUP MARKETING 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423800
Sponsor’s telephone number 2398216007
Plan sponsor’s address 236 PALMETTO DUNES CIR, NAPLES, FL, 34113

Plan administrator’s name and address

Administrator’s EIN 650644970
Plan administrator’s name MANUFACTURERS GROUP MARKETING
Plan administrator’s address 236 PALMETTO DUNES CIR, NAPLES, FL, 34113
Administrator’s telephone number 2398216007

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JOSEPH STURM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STURM JOSEPH T Agent 2944 Gardens Blvd, NAPLES, FL, 34105

Manager

Name Role Address
STURM JOSEPH T Manager 2944 Gardens Blvd, NAPLES, FL, 34105

Vice President

Name Role Address
STURM SUSAN K Vice President 2944 Gardens Blvd, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 2944 Gardens Blvd, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 2944 Gardens Blvd, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2013-01-28 2944 Gardens Blvd, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 STURM, JOSEPH TPRES No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State