Search icon

TNA PALMS, INC.

Company Details

Entity Name: TNA PALMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Sep 1992 (32 years ago)
Document Number: V67251
FEI/EIN Number 65-0363291
Address: 7100 BISCAYNE BLVD, 206, MIAMI, FL 33138
Mail Address: P. O. BOX 381703, MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TNA PALMS, INC. 401(K) PLAN 2016 650363291 2018-01-29 TNA PALMS, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531190
Sponsor’s telephone number 3057561177
Plan sponsor’s address PO BOX 381703, MIAMI, FL, 33238
TNA PALMS, INC. 401(K) PLAN 2015 650363291 2016-10-17 TNA PALMS, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531190
Sponsor’s telephone number 3057561177
Plan sponsor’s address PO BOX 381703, MIAMI, FL, 33238
TNA PALMS, INC. 401(K) PLAN 2014 650363291 2015-10-15 TNA PALMS, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531190
Sponsor’s telephone number 3057561177
Plan sponsor’s address PO BOX 381703, MIAMI, FL, 33238

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing TODD LEONI
Valid signature Filed with authorized/valid electronic signature
TNA PALMS, INC. 401(K) PLAN 2013 650363291 2014-10-14 TNA PALMS, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531190
Sponsor’s telephone number 3057561177
Plan sponsor’s address PO BOX 381703, MIAMI, FL, 33238

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing TODD LEONI
Valid signature Filed with authorized/valid electronic signature
TNA PALMS, INC. 401(K) PLAN 2012 650363291 2013-10-15 TNA PALMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531190
Sponsor’s telephone number 3057561177
Plan sponsor’s address PO BOX 381703, MIAMI, FL, 33238

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TODD LEONI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEONI, TODD Agent 7100 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33138

Secretary

Name Role Address
TODD, LEONI Secretary 7100 BISCAYNE BLVD #202, MIAMI, FL 33138

Treasurer

Name Role Address
TODD, LEONI Treasurer 7100 BISCAYNE BLVD #202, MIAMI, FL 33138

President

Name Role Address
LEONI, TODD President 7100 BISCAYNE BLVD #202, MIAMI, FL 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182864 CAMELOT INN EXPIRED 2009-12-09 2014-12-31 No data PO BOX 381703, MIAMI, FL, 33238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-15 7100 BISCAYNE BLVD, 206, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-15 7100 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 1997-03-24 LEONI, TODD No data
CHANGE OF MAILING ADDRESS 1994-06-21 7100 BISCAYNE BLVD, 206, MIAMI, FL 33138 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State