Search icon

WINGS OF IMAGINATION, INC.

Company Details

Entity Name: WINGS OF IMAGINATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Sep 1992 (32 years ago)
Document Number: V61479
FEI/EIN Number 650353346
Address: 1316 DUVAL ST, KEY WEST, FL, 33040, US
Mail Address: 1316 DUVAL ST, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINGS OF IMAGINATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650353346 2024-07-16 WINGS OF IMAGINATION INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650353346 2023-06-28 WINGS OF IMAGINATION INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650353346 2022-07-14 WINGS OF IMAGINATION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650353346 2021-06-14 WINGS OF IMAGINATION INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing CLARISA FLUKER
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650353346 2020-07-03 WINGS OF IMAGINATION INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2020-07-03
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401 K PROFIT SHARING PLAN TRUST 2018 650353346 2019-05-15 WINGS OF IMAGINATION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2019-05-15
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401 K PROFIT SHARING PLAN TRUST 2017 650353346 2018-07-05 WINGS OF IMAGINATION INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401 K PROFIT SHARING PLAN TRUST 2016 650353346 2017-07-11 WINGS OF IMAGINATION INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL STREET, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401 K PROFIT SHARING PLAN TRUST 2015 650353346 2017-07-05 WINGS OF IMAGINATION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL ST, KEY WEST, FL, 330403132

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing CLARISA MCCLOY
Valid signature Filed with authorized/valid electronic signature
WINGS OF IMAGINATION INC 401 K PROFIT SHARING PLAN TRUST 2015 650353346 2016-05-18 WINGS OF IMAGINATION INC 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 712100
Sponsor’s telephone number 3052962988
Plan sponsor’s address 1316 DUVAL ST, KEY WEST, FL, 330403132

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing CLARISA FLUKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FERNANDEZ GEORGE L Agent 1108 SOUTH STREET, KEY WEST, FL, 33040

President

Name Role Address
TROPHIA, SAMUEL J President 163 Annabelle Linn Drive, Fairview, NC, 28730

Executive Vice President

Name Role Address
FERNANDEZ, GEORGE L Executive Vice President 1108 SOUTH STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03027900086 THE KEY WEST BUTTERFLY AND NATURE CONSERVATORY ACTIVE 2003-01-17 2028-12-31 No data 1316 DUVAL STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1316 DUVAL ST, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2003-04-24 1316 DUVAL ST, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1108 SOUTH STREET, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 FERNANDEZ GEORGE L No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-09-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State