Search icon

CITATION COMMUNICATIONS, INC.

Company Details

Entity Name: CITATION COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1992 (33 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: V17561
FEI/EIN Number 65-0319354
Mail Address: 4450 US HIGHWAY 1, VERO BEACH, FL 32967
Address: 1855 INDIAN RD., SUITE 207, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CITATION COMMUNICATIONS 401(K) PLAN 2021 650319354 2022-07-14 CITATION COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2021 650319354 2022-07-14 CITATION COMMUNICATIONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2020 650319354 2021-04-21 CITATION COMMUNICATIONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2019 650319354 2020-05-12 CITATION COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-10
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2018 650319354 2019-03-27 CITATION COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2017 650319354 2018-03-30 CITATION COMMUNICATIONS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2016 650319354 2017-05-10 CITATION COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401(K) PLAN 2015 650319354 2016-07-12 CITATION COMMUNICATIONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 33409
CITATION COMMUNICATIONS 401K PLAN 2014 650319354 2015-06-08 CITATION COMMUNICATIONS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 334094793

Plan administrator’s name and address

Administrator’s EIN 650319354
Plan administrator’s name CITATION COMMUNICATIONS
Plan administrator’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 334094793
Administrator’s telephone number 5616880330

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing KAREN MURRILL
Valid signature Filed with authorized/valid electronic signature
CITATION COMMUNICATIONS 401K PLAN 2013 650319354 2014-04-01 CITATION COMMUNICATIONS 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 811210
Sponsor’s telephone number 5616880330
Plan sponsor’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 334094793

Plan administrator’s name and address

Administrator’s EIN 650319354
Plan administrator’s name CITATION COMMUNICATIONS
Plan administrator’s address 1855 INDIAN ROAD, SUITE 207, WEST PALM BEACH, FL, 334094793
Administrator’s telephone number 5616880330

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing KAREN MURRILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carpenter, Joseph E. Agent C/O CARPENTER & BERGER PL, 111 SE 12 STREET, FORT LAUDERDALE, FL 33316

Chief Financial Officer

Name Role Address
Quintana, Jeana Chief Financial Officer 4450 US HIGHWAY 1, VERO BEACH, FL 32967

Treasurer

Name Role Address
Quintana, Jeana Treasurer 4450 US HIGHWAY 1, VERO BEACH, FL 32967

Chief Operating Officer

Name Role Address
Stork, Michael L Chief Operating Officer 4450 US Hwy 1, Vero Beach, FL 32967

Asst. Treasurer

Name Role Address
Almerez, Susan Asst. Treasurer 4450 US Hwy 1, Vero Beach, FL 32967

Events

Event Type Filed Date Value Description
MERGER 2023-02-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 609278. MERGER NUMBER 100000236931
CHANGE OF MAILING ADDRESS 2023-02-27 1855 INDIAN RD., SUITE 207, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2020-10-12 Carpenter, Joseph E. No data
AMENDED AND RESTATEDARTICLES 2020-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-02 C/O CARPENTER & BERGER PL, 111 SE 12 STREET, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2006-11-22 1855 INDIAN RD., SUITE 207, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-12
Amended and Restated Articles 2020-10-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State