Search icon

BARBARA TATTERSFIELD DESIGN, INC.

Company Details

Entity Name: BARBARA TATTERSFIELD DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (4 months ago)
Document Number: P96000101394
FEI/EIN Number 593117046
Address: 3714 S Dixie Hwy, WEST PALM BEACH, FL, 33405, US
Mail Address: 3714 S Dixie Hwy, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARBARA TATTERSFIELD DESIGN, INC. 401K PROFIT SHARING PLAN 2012 593117046 2013-07-17 BARBARA TATTERSFIELD DESIGN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7819429564
Plan sponsor’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
BARBARA TATTERSFIELD DESIGN, INC. 401K PROFIT SHARING PLAN 2012 593117046 2013-06-29 BARBARA TATTERSFIELD DESIGN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7819429564
Plan sponsor’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-06-29
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-29
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
BARBARA TATTERSFIELD DESIGN, INC. 401K PROFIT SHARING PLAN 2011 593117046 2012-05-22 BARBARA TATTERSFIELD DESIGN, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7819429564
Plan sponsor’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 593117046
Plan administrator’s name BARBARA TATTERSFIELD DESIGN, INC.
Plan administrator’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 7819429564

Signature of

Role Plan administrator
Date 2012-05-22
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-22
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
BARBARA TATTERSFIELD DESIGN, INC. 401K PROFIT SHARING PLAN 2010 593117046 2011-06-02 BARBARA TATTERSFIELD DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7819429564
Plan sponsor’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 593117046
Plan administrator’s name BARBARA TATTERSFIELD DESIGN, INC.
Plan administrator’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 7819429564

Signature of

Role Plan administrator
Date 2011-06-02
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-02
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
BARBARA TATTERSFIELD DESIGN, INC. 401(K) PROFIT SHARING PLAN 2009 593117046 2010-07-21 BARBARA TATTERSFIELD DESIGN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541400
Sponsor’s telephone number 7819429564
Plan sponsor’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 593117046
Plan administrator’s name BARBARA TATTERSFIELD DESIGN, INC.
Plan administrator’s address 1608 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 7819429564

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing DENISE ROSENSTEIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TATTERSFIELD BARBARA Agent 6019 Winding Lake Drive, Jupiter, FL, 33458

President

Name Role Address
TATTERSFIELD BARBARA President 3714 S Dixie hw, WEST PALM BEACH, FL, 33405

Vice President

Name Role Address
Tattersfield Alexis A Vice President 3714 S Dixie Hwy, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119374 BT ARCHITECTURAL STONE ACTIVE 2016-11-03 2027-12-31 No data 3714 S DIXIE HWY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-21 TATTERSFIELD, BARBARA No data
REINSTATEMENT 2024-10-21 No data No data
CHANGE OF MAILING ADDRESS 2024-10-21 3714 S Dixie Hwy, WEST PALM BEACH, FL 33405 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6019 Winding Lake Drive, Jupiter, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 3714 S Dixie Hwy, WEST PALM BEACH, FL 33405 No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 1999-06-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State