Entity Name: | FAMILY BUDGET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 20 Sep 2011 (13 years ago) |
Branch of: | FAMILY BUDGET SERVICES, INC., ILLINOIS (Company Number CORP_60131309) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2013 (11 years ago) |
Document Number: | F11000003789 |
FEI/EIN Number | 364254969 |
Address: | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065, US |
Mail Address: | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAMILY BUDGET SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST | 2022 | 364254969 | 2023-07-10 | FAMILY BUDGET SERVICES INC | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-10 |
Name of individual signing | MARIA BRAGA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 5617159243 |
Plan sponsor’s address | 9417 RICHMOND CIR, BOCA RATON, FL, 33434 |
Signature of
Role | Plan administrator |
Date | 2022-06-15 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 722511 |
Sponsor’s telephone number | 5617159243 |
Plan sponsor’s address | 9417 RICHMOND CIR, BOCA RATON, FL, 33434 |
Signature of
Role | Plan administrator |
Date | 2021-07-01 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Bizfillings | Agent | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
HENDERSON PAUL | Director | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Meyers Richard | Director | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Mourad Miled | Director | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Silverberg Alan | President | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Silverberg Randy | Vice President | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Name | Role | Address |
---|---|---|
Silverberg Alan | Secretary | 3301 N. University Dr., Ste100, Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-28 | 3301 N. University Dr., Ste100, Coral Springs, FL 33065 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-19 | 3301 N. University Dr., Ste100, Coral Springs, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-19 | 3301 N. University Dr., Ste100, Coral Springs, FL 33065 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Bizfillings | No data |
AMENDMENT | 2013-11-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-11-28 |
AMENDED ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-06-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State