Search icon

CALIC GROUP, INC.

Headquarter

Company Details

Entity Name: CALIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 1999 (25 years ago)
Document Number: P99000082542
FEI/EIN Number 593598336
Address: 2700 Bonnet Creek Road, Lake Buena Vista, FL, 32830, US
Mail Address: PO Box 692439, Orlando, FL, 32869, US
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CALIC GROUP, INC., ALABAMA 000-874-710 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CALIC GROUP INC. 401(K) PLAN 2023 593598336 2024-08-01 CALIC GROUP INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 4072592656
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CALIC GROUP INC. 401(K) PLAN 2022 593598336 2023-08-22 CALIC GROUP INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 4072592656
Plan sponsor’s address 2700 BONNET CREEK ROAD LOT 0, LAKE BUENA VISTA, FL, 32830

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CALIC GROUP INC. 401(K) PLAN 2021 593598336 2022-10-12 CALIC GROUP INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 4072592656
Plan sponsor’s address PO BOX 692439, ORLANDO, FL, 32869

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CALIC GROUP INC. 401(K) PLAN 2020 593598336 2021-09-29 CALIC GROUP INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 4072592656
Plan sponsor’s address PO BOX 692439, ORLANDO, FL, 32869

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CALIC GROUP INC. 401(K) PLAN 2019 593598336 2020-09-23 CALIC GROUP INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869
CALIC GROUP INC. DEFINED BENEFIT PLAN 2018 593598336 2019-10-02 CALIC GROUP INC. 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869
CALIC GROUP INC. 401(K) PLAN 2018 593598336 2019-05-09 CALIC GROUP INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869
CALIC GROUP INC. DEFINED BENEFIT PLAN 2018 593598336 2019-11-21 CALIC GROUP INC. 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869
CALIC GROUP INC. 401(K) PLAN 2017 593598336 2018-08-13 CALIC GROUP INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869
CALIC GROUP INC. DEFINED BENEFIT PLAN 2017 593598336 2018-08-13 CALIC GROUP INC. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 3212292789
Plan sponsor’s address P.O. BOX 692439, ORLANDO, FL, 32869

Agent

Name Role Address
LANE JOSEPH A Agent 215 N. EOLA DR., ORLANDO, FL, 32801

President

Name Role Address
VICKERS Jacob K President 11741, Windermere, FL, 34786

Secretary

Name Role Address
VICKERS Jacob K Secretary 11741, Windermere, FL, 34786

Treasurer

Name Role Address
VICKERS Jacob K Treasurer 11741, Windermere, FL, 34786

Director

Name Role Address
VICKERS Jacob K Director 11741, Windermere, FL, 34786

Vice President

Name Role Address
Vickers Steven A Vice President 201 N Causeway, New Smyrna Beach, FL, 32169
Spelman Edward A Vice President 100 Tanglewood Avenue, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 2700 Bonnet Creek Road, Lot O, Lake Buena Vista, FL 32830 No data
CHANGE OF MAILING ADDRESS 2015-03-04 2700 Bonnet Creek Road, Lot O, Lake Buena Vista, FL 32830 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-09-10
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State