Search icon

FAMILY BUDGET SERVICES, INC.

Branch

Company Details

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

form 5500

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
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 2023-07-10
Name of individual signing MARIA BRAGA
Valid signature Filed with authorized/valid electronic signature
FAMILY BUDGET SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 364254969 2022-06-15 FAMILY BUDGET SERVICES INC 9
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
FAMILY BUDGET SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 364254969 2021-07-01 FAMILY BUDGET SERVICES INC 10
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

Agent

Name Role Address
Bizfillings Agent 3301 N. University Dr., Ste100, Coral Springs, FL, 33065

Director

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

President

Name Role Address
Silverberg Alan President 3301 N. University Dr., Ste100, Coral Springs, FL, 33065

Vice President

Name Role Address
Silverberg Randy Vice President 3301 N. University Dr., Ste100, Coral Springs, FL, 33065

Secretary

Name Role Address
Silverberg Alan Secretary 3301 N. University Dr., Ste100, Coral Springs, FL, 33065

Events

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

Documents

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