Search icon

MILESTONE GROUP, INC.

Company Details

Entity Name: MILESTONE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000017250
FEI/EIN Number 65-0735102
Address: 624 N E Canoe Park Circle, PORT ST. LUCIE, FL 34983
Mail Address: 624 N.E. CANOE PARK CIRCLE, PORT ST. LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MILESTONE GROUP, INC. PROFIT SHARING PLAN 2014 581789079 2015-04-28 MILESTONE GROUP, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 237210
Sponsor’s telephone number 4045837565
Plan sponsor’s address 13689 BROMLEY POINT DRIVE, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 581789079
Plan administrator’s name THE MILESTONE GROUP, INC.
Plan administrator’s address 13689 BROMLEY POINT DRIVE, JACKSONVILLE, FL, 32225
Administrator’s telephone number 4045837565
THE MILESTONE GROUP, INC. PROFIT SHARING PLAN 2013 581789079 2014-07-12 MILESTONE GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 237210
Sponsor’s telephone number 4045837565
Plan sponsor’s address 13689 BROMLEY POINT DRIVE, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 581789079
Plan administrator’s name THE MILESTONE GROUP, INC.
Plan administrator’s address 13689 BROMLEY POINT DRIVE, JACKSONVILLE, FL, 32225
Administrator’s telephone number 4045837565
THE MILESTONE GROUP, INC. PROFIT SHARING PLAN 2012 581789079 2013-07-30 MILESTONE GROUP, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-02-01
Business code 237210
Sponsor’s telephone number 4045837565
Plan sponsor’s address 13689 BROMLEY POINT DRIVE, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 581789079
Plan administrator’s name THE MILESTONE GROUP, INC.
Plan administrator’s address 517 CONCORD WOODS DRIVE, SMYRNA, GA, 30082

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing W. MICHAEL MASCHMEYER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAY, KAREN Agent 624 NE CANOE PARK CIRCLE, PORT ST. LUCIE, FL 34983

Director

Name Role Address
DAY , KAREN DP Director 624 N E Canoe Park Circle, PORT ST. LUCIE, FL 34983

President

Name Role Address
DAY , KAREN DP President 624 N E Canoe Park Circle, PORT ST. LUCIE, FL 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157874 FUEL TECH SERVICES COMPANY EXPIRED 2009-09-22 2014-12-31 No data 488 NE STILLWATER COVE, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-13 DAY, KAREN No data
AMENDMENT 2020-07-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 624 NE CANOE PARK CIRCLE, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2020-07-13 624 N E Canoe Park Circle, PORT ST. LUCIE, FL 34983 No data
REINSTATEMENT 2017-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 624 N E Canoe Park Circle, PORT ST. LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-05
Amendment 2020-07-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State