Search icon

CONVERGENT STRATEGIES CONSULTING, INC.

Company Details

Entity Name: CONVERGENT STRATEGIES CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: F00000006176
FEI/EIN Number 760543645
Address: 321 Silas Court, Spring Hill, FL, 34609, US
Mail Address: 321 Silas Court, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: TEXAS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONVERGENT STRATEGIES CONSULTING, INC 401(K) PLAN 2010 760543645 2011-08-23 CONVERGENT STRATEGIES CONSULTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3053967416
Plan sponsor’s mailing address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
Plan sponsor’s address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042

Plan administrator’s name and address

Administrator’s EIN 760543645
Plan administrator’s name CONVERGENT STRATEGIES CONSULTING, INC.
Plan administrator’s address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
Administrator’s telephone number 3053967416

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing MARCO PRIETO
Valid signature Filed with authorized/valid electronic signature
CONVERGENT STRATEGIES CONSULTING, INC 401(K) PLAN 2009 760543645 2010-10-05 CONVERGENT STRATEGIES CONSULTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 3525037100
Plan sponsor’s mailing address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
Plan sponsor’s address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042

Plan administrator’s name and address

Administrator’s EIN 760543645
Plan administrator’s name CONVERGENT STRATEGIES CONSULTING, INC.
Plan administrator’s address 1039 BUTTONWOOD DRIVE EAST, SUGARLOAF KEY, FL, 33042
Administrator’s telephone number 3525037100

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing MARCO PRIETO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PRIETO MARCO Agent 321 Silas Court, Spring Hill, FL, 34609

President

Name Role Address
Prieto Marco J President 321 Silas Court, Spring Hill, FL, 34609

Secretary

Name Role Address
Prieto Marco J Secretary 321 Silas Court, Spring Hill, FL, 34609

Treasurer

Name Role Address
Prieto Marco J Treasurer 321 Silas Court, Spring Hill, FL, 34609

Director

Name Role Address
Prieto Marco J Director 321 Silas Court, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 321 Silas Court, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-05-14 321 Silas Court, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 321 Silas Court, Spring Hill, FL 34609 No data
REINSTATEMENT 2017-03-06 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-11 PRIETO, MARCO No data
REINSTATEMENT 2015-02-11 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2005-10-19 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-14
REINSTATEMENT 2017-03-06
REINSTATEMENT 2015-02-11
ANNUAL REPORT 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State