Search icon

CDS INTERNATIONAL HOLDINGS, INC.

Company Details

Entity Name: CDS INTERNATIONAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 1999 (25 years ago)
Document Number: P99000084204
FEI/EIN Number 650950310
Address: 109 SE 9th Ave 2nd Floor, BOCA RATON, FL, 33431, US
Mail Address: 109 SE 9th Ave 2nd Floor, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLONIAL LIFE GROUP HOSPITAL CONFINEMENT COVERAGE 2021 650950310 2023-01-13 CDS INTERNATIONAL HOLDINGS INC 99
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2012-11-01
Business code 551112
Sponsor’s telephone number 5612781169
Plan sponsor’s mailing address 109 SE 5TH AVE 2ND FL, DELRAY BEACH, FL, 334835204
Plan sponsor’s address 109 SE 5TH AVE 2ND FL, DELRAY BEACH, FL, 334835204

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2023-01-13
Name of individual signing JOHN SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-13
Name of individual signing JOHN SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CDS GROUP HOLDINGS LLC Agent 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483

President

Name Role Address
MILMOE WILLIAM P President 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483

Secretary

Name Role Address
VERMILYEA KAREN S Secretary 109 SE 5th Ave 2nd Floor, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 109 SE 5th Ave 2nd Floor, Delray Beach, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-21 109 SE 9th Ave 2nd Floor, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2022-06-21 109 SE 9th Ave 2nd Floor, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2003-05-01 CDS GROUP HOLDINGS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State