Search icon

DEPARTMENT OF PUBLIC SAFETY SUPPORT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DEPARTMENT OF PUBLIC SAFETY SUPPORT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: 712654
FEI/EIN Number 690500521

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6450 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435-5251, US
Mail Address: 6450 N. OCEAN BLVD., OCEAN RIDGE, FL, 33435-5251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Keith Vice President 6450 N OCEAN BLVD, OCEAN RIDGE, FL, 334355251
Rosenberg Gene President 6450 N OCEAN BLVD, OCEAN RIDGE, FL, 334355251
Savino Nubia Treasurer 6450 N. OCEAN BLVD., OCEAN RIDGE, FL, 334355251
Avery Kelly Secretary 6450 N. OCEAN BLVD., OCEAN RIDGE, FL, 334355251
Rosenberg Gene C Agent 6450 N. OCEAN BLVD., OCEAN RIDGE, FL, 334355251

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-28 Rosenberg, Gene C -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 6450 N. OCEAN BLVD., OCEAN RIDGE, FL 33435-5251 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 6450 N. OCEAN BLVD., OCEAN RIDGE, FL 33435-5251 -
CHANGE OF MAILING ADDRESS 2009-01-16 6450 N. OCEAN BLVD., OCEAN RIDGE, FL 33435-5251 -
AMENDMENT 1991-08-23 - -
NAME CHANGE AMENDMENT 1976-05-06 DEPARTMENT OF PUBLIC SAFETY SUPPORT GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State