Search icon

THE FLORIDA PENSION GROUP, INC.

Company Details

Entity Name: THE FLORIDA PENSION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1999 (25 years ago)
Date of dissolution: 29 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: P99000088231
FEI/EIN Number 593603126
Address: 135 Durbin Station Court, Suite 504, St. Johns, FL, 32259, US
Mail Address: 135 Durbin Station Court, Suite 504, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FPG, INC. 401K PROFIT SHARING PLAN 2022 593603121 2023-05-18 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2022 593603121 2023-06-26 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2021 593603121 2022-06-20 THE FLORIDA PENSION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2020 593603121 2021-04-20 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2019 593603121 2020-05-11 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 135 DURBIN STATION COURT, SUITE 504, ST. JOHNS, FL, 32259

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing STEVEN CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2018 593603121 2019-06-17 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 304 KINGSLEY LAKE DRIVE, SUITE 601, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing STEVEN R. CARTER
Valid signature Filed with authorized/valid electronic signature
THE FPG, INC. 401K PROFIT SHARING PLAN 2017 593603121 2018-07-13 THE FLORIDA PENSION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-01
Business code 541219
Sponsor’s telephone number 9042170585
Plan sponsor’s address 304 KINGSLEY LAKE DRIVE, SUITE 601, ST. AUGUSTINE, FL, 32092

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing JOHN POMROY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TUMMOND TROY D Agent 135 Durbin Station Court, St. Johns, FL, 32259

President

Name Role Address
TUMMOND TROY D President 135 Durbin Station Court, St. Johns, FL, 32259

Director

Name Role Address
TUMMOND TROY D Director 135 Durbin Station Court, St. Johns, FL, 32259
CARTER STEVE R Director 135 Durbin Station Court, St. Johns, FL, 32259

Vice President

Name Role Address
CARTER STEVE R Vice President 135 Durbin Station Court, St. Johns, FL, 32259
Pomroy John Vice President 135 Durbin Station Court, St. Johns, FL, 32259
Hudson John M Vice President 135 Durbin Station Court, St. Johns, FL, 32259

Secretary

Name Role Address
CARTER STEVE R Secretary 135 Durbin Station Court, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2022-11-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000496781. CONVERSION NUMBER 700000233087
REGISTERED AGENT NAME CHANGED 2021-02-05 TUMMOND, TROY D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2020-01-20 135 Durbin Station Court, Suite 504, St. Johns, FL 32259 No data
REINSTATEMENT 2015-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CANCEL ADM DISS/REV 2010-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-05-03
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-07-20
ANNUAL REPORT 2012-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State