Search icon

EFFECTIVE MANAGEMENT SERVICES, INC.

Company Details

Entity Name: EFFECTIVE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jan 1997 (28 years ago)
Document Number: P97000004399
FEI/EIN Number 593418787
Address: 949 LANDMARK CIR S, TIERRA VERDE, FL, 33715, UN
Mail Address: 949 LANDMARK CIR S, TIERRA VERDE, FL, 33715, UN
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFFECTIVE MANAGEMENT SERVICES, INC PROFIT SHARING PLAN 2016 593418787 2017-12-21 EFFECTIVE MANAGEMENT SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541990
Sponsor’s telephone number 7272895867
Plan sponsor’s address 949 LANDMARK CIRCLE S, TIERRA VERDE, FL, 33715

Signature of

Role Plan administrator
Date 2017-12-21
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
EFFECTIVE MANAGEMENT SERVICES, INC PROFIT SHARING PLAN 2015 593418787 2016-10-14 EFFECTIVE MANAGEMENT SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541990
Sponsor’s telephone number 7272895867
Plan sponsor’s address 949 LANDMARK CIRCLE S, TIERRA VERDE, FL, 33715

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
EFFECTIVE MANAGEMENT SERVICES, INC PROFIT SHARING PLAN 2014 593418787 2015-10-09 EFFECTIVE MANAGEMENT SERVICES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541990
Sponsor’s telephone number 7272895867
Plan sponsor’s address 949 LANDMARK CIRCLE S, TIERRA VERDE, FL, 33715

Signature of

Role Plan administrator
Date 2015-10-03
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
EFFECTIVE MANAGEMENT SERVICES, INC PROFIT SHARING PLAN 2013 593418787 2014-10-14 EFFECTIVE MANAGEMENT SERVICES, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541990
Sponsor’s telephone number 7272895867
Plan sponsor’s address 949 LANDMARK CIRCLE S, TIERRA VERDE, FL, 337152552

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature
EFFECTIVE MANAGEMENT SERVICES, INC PROFIT SHARING PLAN 2012 593418787 2013-10-11 EFFECTIVE MANAGEMENT SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 541990
Sponsor’s telephone number 7272895867
Plan sponsor’s address 949 LANDMARK CIRCLE S, TIERRA VERDE, FL, 33715

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DAVID KULP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KULP DAVID G Agent 949 LANDMARK CIR S, TIERRA VERDE, FL, 33715

Director

Name Role Address
KULP DAVID G Director 949 LANDMARK CIR S, TIERRA VERDE, FL, 33715

Vice President

Name Role Address
Burt Michele M Vice President 949 LANDMARK CIR S, TIERRA VERDE, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 949 LANDMARK CIR S, TIERRA VERDE, FL 33715 UN No data
CHANGE OF MAILING ADDRESS 2012-03-30 949 LANDMARK CIR S, TIERRA VERDE, FL 33715 UN No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 949 LANDMARK CIR S, TIERRA VERDE, FL 33715 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State