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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
Sylvester, Arthur, President | Agent | 7378 W. Atlantic Blvd, #202, Margate, FL 33063-4214 |
Name | Role | Address |
---|---|---|
Sylvester, Arthur | President | 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214 |
Name | Role | Address |
---|---|---|
Canamella, Andrew J | Vice President | 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214 |
Name | Role | Address |
---|---|---|
Sylvester, Ronda Ann | Secretary | 7378 W. Atlantic Blvd, #202 Margate, FL 33063-4214 |
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 |
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