Search icon

VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A.

Company Details

Entity Name: VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P97000054180
FEI/EIN Number 65-0761842
Mail Address: 618 U.S. Highway One, Suite 200, North Palm Beach, FL 33408
Address: 315 S. PALAFOX STREET, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A. 401(K) RETIREMENT PLAN 2013 650761842 2014-05-23 VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5617759822
Plan sponsor’s address 884 U.S. HIGHWAY ONE, N. PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature
VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A. 401(K) RETIREMENT PLAN 2013 650761842 2014-05-23 VERNIS & BOWLING OF NORTHWEST FLORIDA, P.A. 22
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5617759822
Plan sponsor’s address 884 U.S. HIGHWAY ONE, N. PALM BEACH, FL, 33408

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing REBECCA TORRES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOWLING, ROBERT C Agent 1680 N.E. 135TH STREET, NORTH MIAMI, FL 33181

President

Name Role Address
BOWLING, ROBERT W President 1680 NE 135TH ST, NORTH MIAMI, FL 33181

Director

Name Role Address
BOWLING, ROBERT W Director 1680 NE 135TH ST, NORTH MIAMI, FL 33181
VERNIS, GEORGE JEFFREY Director 618 U.S. Highway One, Suite 200 NORTH PALM BEACH, FL 33408

Vice President

Name Role Address
VERNIS, GEORGE JEFFREY Vice President 618 U.S. Highway One, Suite 200 NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 315 S. PALAFOX STREET, PENSACOLA, FL 32502 No data
REINSTATEMENT 2015-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-23 BOWLING, ROBERT C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 1680 N.E. 135TH STREET, NORTH MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 315 S. PALAFOX STREET, PENSACOLA, FL 32502 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-12
REINSTATEMENT 2015-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State