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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
STURM JOSEPH T | Agent | 2944 Gardens Blvd, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
STURM JOSEPH T | Manager | 2944 Gardens Blvd, NAPLES, FL, 34105 |
Name | Role | Address |
---|---|---|
STURM SUSAN K | Vice President | 2944 Gardens Blvd, NAPLES, FL, 34105 |
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 |
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