Entity Name: | PALM BEACH VOCATIONAL INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2017 (7 years ago) |
Document Number: | P96000064445 |
FEI/EIN Number | 650707673 |
Address: | 10094 Indiantown Road, JUPITER, FL, 33478, US |
Mail Address: | 10094 Indiantown Road, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BEACH VOCATIONAL INSTITUTE, INC. 401K | 2023 | 650707673 | 2024-07-31 | PALM BEACH VOCATIONAL INSTITUTE | 48 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9548735330 |
Plan sponsor’s address | 10094 W INDIANTOWN RD, JUPITER, FL, 33478 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINSTRTATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-07-31 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9548735330 |
Plan sponsor’s address | 10094 W INDIANTOWN ROAD, JUPITER, FL, 33478 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES, LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-07-24 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Doyles Hope Dr. | Agent | 10094 Indiantown Road, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
DOYLES HOPE Dr. | President | 10094 Indiantown Road, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
Baker Roderick Dr. | Vice President | 10094 Indiantown Road, JUPITER, FL, 33478 |
Sapp Angela CPA | Vice President | 10094 Indiantown Road, JUPITER, FL, 33478 |
Bonitto Laura Dr. | Vice President | 10094 Indiantown Road, JUPITER, FL, 33478 |
Mullings Bobbet | Vice President | 10094 Indiantown Road, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
Vernon Violet | Director | 10094 Indiantown Road, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045450 | CARE HOPE COLLEGE | ACTIVE | 2014-05-07 | 2029-12-31 | No data | 10094 INDIANTOWN ROAD, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 10094 Indiantown Road, JUPITER, FL 33478 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 10094 Indiantown Road, JUPITER, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 10094 Indiantown Road, JUPITER, FL 33478 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | Doyles, Hope, Dr. | No data |
AMENDMENT | 2017-11-17 | No data | No data |
AMENDMENT | 1998-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-11 |
Amendment | 2017-11-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5536647707 | 2020-05-01 | 0455 | PPP | 901 N CONGRESS AVE STE C201, BOYNTON BEACH, FL, 33426-3319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State