Search icon

PELLEGRINO & MCFARLAND, P.A.

Company Details

Entity Name: PELLEGRINO & MCFARLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2018 (6 years ago)
Document Number: V49581
FEI/EIN Number 65-0344872
Address: 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237
Mail Address: 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PELLEGRINO & MCFARLAND. P.A. 401(K) PROFIT SHARING PLAN 2023 650344872 2024-07-16 PELLEGRINO & MCFARLAND, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 111100
Sponsor’s telephone number 9413651172
Plan sponsor’s address 2805 FRUITVILLE RD STE 215, SARASOTA, FL, 342375318

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
PELLEGRINO & MCFARLAND. P.A. 401(K) PROFIT SHARING PLAN 2022 650344872 2023-07-27 PELLEGRINO & MCFARLAND, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111100
Sponsor’s telephone number 9413651172
Plan sponsor’s address 1800 SECOND STREET, SUITE 720, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
PELLEGRINO & MCFARLAND. P.A. 401(K) PROFIT SHARING PLAN 2021 650344872 2022-10-05 PELLEGRINO & MCFARLAND, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 111100
Sponsor’s telephone number 9413651172
Plan sponsor’s address 1800 2ND ST STE 720, SARASOTA, FL, 342365966

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
PELLEGRINO & MCFARLAND, P.A. 401(K) PROFIT SHARING PLAN 2020 650344872 2021-07-06 PELLEGRINO & MCFARLAND, P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 9413651172
Plan sponsor’s address 1800 SECOND STREET, SUITE 720, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
PELLEGRINO & MCFARLAND, P.A. 401(K) PROFIT SHARING PLAN 2019 650344872 2020-05-11 PELLEGRINO & MCFARLAND, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 9413651172
Plan sponsor’s address 1800 SECOND STREET, SUITE 720, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-11
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
PELLEGRINO & MCFARLAND, P.A. 401(K) PROFIT SHARING PLAN 2018 650344872 2019-05-23 PELLEGRINO & MCFARLAND, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541211
Sponsor’s telephone number 9413651172
Plan sponsor’s address 1800 SECOND STREET, SUITE 720, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-23
Name of individual signing THOMAS PELLEGRINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PELLEGRINO, THOMAS V., JR. Agent 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237

Director

Name Role Address
PELLEGRINO, THOMAS V., JR. Director 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237
MCFARLAND, HAROLD D Director 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237

President

Name Role Address
PELLEGRINO, THOMAS V., JR. President 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237
MCFARLAND, HAROLD D President 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237

Treasurer

Name Role Address
PELLEGRINO, THOMAS V., JR. Treasurer 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237

Vice President

Name Role Address
MCFARLAND, HAROLD D Vice President 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237

Secretary

Name Role Address
MCFARLAND, HAROLD D Secretary 2805 FRUITVILLE RD, STE 215 SARASOTA, FL 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148369 PELLEGRINO MCFARLAND & TORTORA, P.A. ACTIVE 2023-12-07 2028-12-31 No data 2805 FRUITVILLE ROAD, SUITE 215, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-30 2805 FRUITVILLE RD, STE 215, SARASOTA, FL 34237 No data
AMENDMENT 2018-08-17 No data No data
NAME CHANGE AMENDMENT 2018-07-27 PELLEGRINO & MCFARLAND, P.A. No data
MERGER 2009-05-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000096907
MERGER NAME CHANGE 2009-05-20 PELLEGRINO HONICK MCFARLAND & MILLER, P.A., CPAS CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1998-02-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000016677
NAME CHANGE AMENDMENT 1998-01-20 EATON HONICK PELLEGRINO & MCFARLAND, P.A. No data
NAME CHANGE AMENDMENT 1997-01-08 EATON HONICK & PELLEGRINO, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-17
Amendment 2018-08-17
Name Change 2018-07-27
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State