Search icon

S. CLARK BUTLER PROPERTIES CORPORATION

Company Details

Entity Name: S. CLARK BUTLER PROPERTIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1998 (26 years ago)
Document Number: P98000102994
FEI/EIN Number 593546534
Mail Address: PO BOX 141105, GAINESVILLE, FL, 32614-1105, US
Address: 3217 SW 35 BLVD, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. CLARK BUTLER 401K RETIREMENT PLAN 2016 593546534 2017-07-12 S. CLARK BUTLER PROPERTIES CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523723581
Plan sponsor’s address 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing CORY PRESNICK
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2015 593546534 2016-07-14 S. CLARK BUTLER PROPERTIES CORPORATION 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523723581
Plan sponsor’s address 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing CORY PRESNICK
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2014 593546534 2015-08-13 S. CLARK BUTLER PROPERTIES CORPORATION 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523723581
Plan sponsor’s address 3217 SW 35TH BLVD, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing CORY PRESNICK
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2013 593546534 2014-07-08 S. CLARK BUTLER PROPERTIES CORPORATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523726060
Plan sponsor’s address P.O. BOX 141105, GAINESVILLE, FL, 326141105

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing SONIA J MCKENNA
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2012 593546534 2013-08-12 S. CLARK BUTLER PROPERTIES CORPORATION 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523726060
Plan sponsor’s address P.O. BOX 141105, GAINESVILLE, FL, 326141105

Signature of

Role Plan administrator
Date 2013-08-12
Name of individual signing SONIA J MCKENNA
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2011 593546534 2012-06-29 S. CLARK BUTLER PROPERTIES CORPORATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523726060
Plan sponsor’s address P.O. BOX 141105, GAINESVILLE, FL, 326141105

Plan administrator’s name and address

Administrator’s EIN 593546534
Plan administrator’s name S. CLARK BUTLER PROPERTIES CORPORATION
Plan administrator’s address P.O. BOX 141105, GAINESVILLE, FL, 326141105
Administrator’s telephone number 3523726060

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing DEBORAH BUTLER
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2010 593546534 2011-06-23 S. CLARK BUTLER PROPERTIES CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523726060
Plan sponsor’s address 2306 S.W. 13TH STREET, GAINESVILLE, FL, 32608

Plan administrator’s name and address

Administrator’s EIN 593546534
Plan administrator’s name S. CLARK BUTLER PROPERTIES CORPORATION
Plan administrator’s address 2306 S.W. 13TH STREET, GAINESVILLE, FL, 32608
Administrator’s telephone number 3523726060

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing DEBORAH BUTLER
Valid signature Filed with authorized/valid electronic signature
S. CLARK BUTLER 401K RETIREMENT PLAN 2009 593546534 2010-10-13 S. CLARK BUTLER PROPERTIES CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 531310
Sponsor’s telephone number 3523726060
Plan sponsor’s address 2306 S.W. 13TH STREET, GAINESVILLE, FL, 32608

Plan administrator’s name and address

Administrator’s EIN 593546534
Plan administrator’s name S. CLARK BUTLER PROPERTIES CORPORATION
Plan administrator’s address 2306 S.W. 13TH STREET, GAINESVILLE, FL, 32608
Administrator’s telephone number 3523726060

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DEBORAH BUTLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing DEBORAH BUTLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BUTLER DEBORAH J Agent 3217 SW 35 BLVD, GAINESVILLE, FL, 32608

President

Name Role Address
BUTLER DEBORAH J President 3217 SW 35th Boulevard, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000087367 BUTLER ENTERPRISES ACTIVE 2018-08-07 2028-12-31 No data P.O. BOX 141105, GAINESVILLE, FL, 32614-1105
G09103900158 BUTLER ENTERPRISES EXPIRED 2009-04-13 2014-12-31 No data P.O. BOX, GAINESVILLE, FL, 32602-1122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-15 3217 SW 35 BLVD, GAINESVILLE, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2018-03-15 BUTLER, DEBORAH J No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-07 3217 SW 35 BLVD, GAINESVILLE, FL 32608 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-07 3217 SW 35 BLVD, GAINESVILLE, FL 32608 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-15
Reg. Agent Change 2017-09-07
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State