Search icon

CSNET INTERNATIONAL, INC

Company Details

Entity Name: CSNET INTERNATIONAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2008 (17 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: P08000020988
FEI/EIN Number 262092945
Address: 136 Golden Isles Drive, Hallandale Beach, FL, 33009, US
Mail Address: 12000 market st, reston, VA, 20190, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSNET INTERNATIONAL, INC. 401(K) PLAN 2010 262092945 2011-06-06 CSNET INTERNATIONAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-27
Business code 541600
Sponsor’s telephone number 3215053000
Plan sponsor’s address P.O. BOX 651369, VERO BEACH, FL, 32965

Plan administrator’s name and address

Administrator’s EIN 262092945
Plan administrator’s name CSNET INTERNATIONAL, INC.
Plan administrator’s address P.O. BOX 651369, VERO BEACH, FL, 32965
Administrator’s telephone number 3215053000

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing ANDREW CLARK
Valid signature Filed with authorized/valid electronic signature
CSNET INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN 2010 262092945 2011-06-06 CSNET INTERNATIONAL, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-27
Business code 541600
Sponsor’s telephone number 3215053000
Plan sponsor’s address P. O. BOX 651369, VERO BEACH, FL, 32965

Plan administrator’s name and address

Administrator’s EIN 262092945
Plan administrator’s name CSNET INTERNATIONAL, INC.
Plan administrator’s address P. O. BOX 651369, VERO BEACH, FL, 32965
Administrator’s telephone number 3215053000

Signature of

Role Plan administrator
Date 2011-06-06
Name of individual signing ANDREW CLARK
Valid signature Filed with authorized/valid electronic signature
CSNET INTERNATIONAL, INC. DEFINED BENEFIT PENSION PLAN 2009 262092945 2010-07-15 CSNET INTERNATIONAL, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-02-27
Business code 541600
Sponsor’s telephone number 3215053000
Plan sponsor’s address 8502 SW KANSAS AVENUE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 262092945
Plan administrator’s name CSNET INTERNATIONAL, INC.
Plan administrator’s address 8502 SW KANSAS AVENUE, STUART, FL, 34997
Administrator’s telephone number 3215053000

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing ANDREW CLARK
Valid signature Filed with authorized/valid electronic signature
CSNET INTERNATIONAL, INC. 401(K) PLAN 2009 262092945 2010-06-24 CSNET INTERNATIONAL, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-27
Business code 541600
Sponsor’s telephone number 3215053000
Plan sponsor’s address 8502 SW KANSAS AVENUE, STUART, FL, 34997

Plan administrator’s name and address

Administrator’s EIN 262092945
Plan administrator’s name CSNET INTERNATIONAL, INC.
Plan administrator’s address 8502 SW KANSAS AVENUE, STUART, FL, 34997
Administrator’s telephone number 3215053000

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing ANDREW CLARK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Black David D Agent 136 Golden Isles Drive, Hallandale Beach, FL, 33009

President

Name Role Address
Thorne Rebecca A President 3270 SOUTH HWY A1A, SUITE 102, MELBOURNE BEACH, FL, 32951

Secretary

Name Role Address
Black David D Secretary 136 Golden Isles Drive, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
Black David D Treasurer 136 Golden Isles Drive, Hallandale Beach, FL, 33009

Chief Executive Officer

Name Role Address
Thorne Rebecca A Chief Executive Officer 3270 SOUTH HWY A1A, SUITE 102, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-21 No data No data
CHANGE OF MAILING ADDRESS 2022-06-28 136 Golden Isles Drive, 502, Hallandale Beach, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 136 Golden Isles Drive, 502, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2021-04-13 Black, David D No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 136 Golden Isles Drive, 502, Hallandale Beach, FL 33009 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-02-01
AMENDED ANNUAL REPORT 2015-12-18
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State