Search icon

CMS REAL ESTATE, INC.

Company Details

Entity Name: CMS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Oct 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: P94000073815
FEI/EIN Number 65-0523935
Address: 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073
Mail Address: 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMS REAL ESTATE RETIREMENT PLAN 2023 650523935 2024-05-28 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD. SUITE 209, SUITE 209, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ED ELLMAN
Valid signature Filed with authorized/valid electronic signature
CMS REAL ESTATE RETIREMENT PLAN 2022 650523935 2023-05-02 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing HEATHER LUCAS
Valid signature Filed with authorized/valid electronic signature
CMS REAL ESTATE RETIREMENT PLAN 2021 650523935 2022-10-03 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD., SUITE 209, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing HEATHER LUCAS
Valid signature Filed with authorized/valid electronic signature
CMS REAL ESTATE RETIREMENT PLAN 2020 650523935 2021-10-12 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD., SUITE 209, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing HEATHER LUCAS
Valid signature Filed with authorized/valid electronic signature
CMS REAL ESTATE RETIREMENT PLAN 2019 650523935 2020-07-14 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD., SUITE 209, COCONUT CREEK, FL, 33073
CMS REAL ESTATE RETIREMENT PLAN 2018 650523935 2019-07-08 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD. SUITE 209, SUITE 209, COCONUT CREEK, FL, 33073
CMS REAL ESTATE RETIREMENT PLAN 2017 650523935 2018-06-08 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD., SUITE 209, COCONUT CREEK, FL, 33073
CMS REAL ESTATE RETIREMENT PLAN 2016 650523935 2017-07-18 CMS REAL ESTATE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531210
Plan sponsor’s address 5300 WEST HILLSBORO BLVD., SUITE 209, COCONUT CREEK, FL, 33073

Agent

Name Role Address
ELLMAN, ED Agent 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073

President

Name Role Address
ELLMAN, EDWARD President 5300 WEST HILLSBORO BLVD SUITE 209, COCONUT CREEK, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120559 THE CMSI GROUP ACTIVE 2019-11-08 2029-12-31 No data 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2015-04-24 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 5300 WEST HILLSBORO BLVD, SUITE 209, COCONUT CREEK, FL 33073 No data
NAME CHANGE AMENDMENT 2003-10-09 CMS REAL ESTATE, INC. No data
NAME CHANGE AMENDMENT 2003-04-25 CMSI REAL ESTATE, INC. No data
REGISTERED AGENT NAME CHANGED 1997-04-28 ELLMAN, ED No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State