Search icon

COMPU FINANCIAL SYSTEMS, INC.

Company Details

Entity Name: COMPU FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2007 (18 years ago)
Document Number: P98000014481
FEI/EIN Number 65-0818525
Address: 5645 Coral Ridge Dr, 152, Coral Springs, FL 33076
Mail Address: 5645 Coral Ridge Dr, 152, Coral Springs, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPU FINANCIAL SYSTEMS INC. 401K PLAN 2010 650818525 2010-12-06 COMPU FINANCIAL SYSTEMS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-28
Business code 541511
Sponsor’s telephone number 9543411207
Plan sponsor’s address 7420 WILES ROAD, CORAL SPRINGS, FL, 33067

Plan administrator’s name and address

Administrator’s EIN 650818525
Plan administrator’s name COMPU FINANCIAL SYSTEMS, INC.
Plan administrator’s address 7420 WILES ROAD, CORAL SPRINGS, FL, 33067
Administrator’s telephone number 9543411207

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing LINDA LINDEMAN
Valid signature Filed with authorized/valid electronic signature
COMPU FINANCIAL SYSTEMS INC. 401K PLAN 2009 650818525 2010-08-26 COMPU FINANCIAL SYSTEMS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-28
Business code 541511
Sponsor’s telephone number 9543411207
Plan sponsor’s address 7420 WILES ROAD, CORAL SPRINGS, FL, 33067

Plan administrator’s name and address

Administrator’s EIN 650818525
Plan administrator’s name COMPU FINANCIAL SYSTEMS, INC.
Plan administrator’s address 7420 WILES ROAD, CORAL SPRINGS, FL, 33067
Administrator’s telephone number 9543411207

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing LINDA R. LINDEMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Sylvester, Arthur, President Agent 7378 W. Atlantic Blvd, #202, Margate, FL 33063-4214

President

Name Role Address
Sylvester, Arthur President 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214

Vice President

Name Role Address
Canamella, Andrew J Vice President 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214

Secretary

Name Role Address
Sylvester, Ronda Ann Secretary 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 5645 Coral Ridge Dr, 152, Coral Springs, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-03-25 5645 Coral Ridge Dr, 152, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 Sylvester, Arthur, President No data
REGISTERED AGENT ADDRESS CHANGED 2013-08-02 7378 W. Atlantic Blvd, #202, Margate, FL 33063-4214 No data
AMENDMENT 2007-02-12 No data No data
AMENDMENT 2007-01-08 No data No data
AMENDMENT 2003-03-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State