Search icon

SOCIETY FOR PERSONALITY AND SOCIAL PSYCHOLOGY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOCIETY FOR PERSONALITY AND SOCIAL PSYCHOLOGY, 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: 11 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: 732115
FEI/EIN Number 591667323

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

Address: 2021 L St NW STE 101, PMB# 280, WASHINGTON, DC, 20036, US
Mail Address: 2021 L St NW STE 101, PMB #280, WASHINGTON, DC, 20036, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOCIETY FOR PERSONALITY AND SOCIAL PSYCHOLOGY, INC., NEW YORK 3826752 NEW YORK
Headquarter of SOCIETY FOR PERSONALITY AND SOCIAL PSYCHOLOGY, INC., CONNECTICUT 1029187 CONNECTICUT

Key Officers & Management

Name Role Address
Puffer Rachel Exec 2021 L St NW STE 101, WASHINGTON, DC, 20036
Riddleberger Brian Chief Operating Officer 2021 L St NW STE 101, WASHINGTON, DC, 20036
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2021 L St NW STE 101, PMB# 280, WASHINGTON, DC 20036 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-05-01 InCorp Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2021 L St NW STE 101, PMB# 280, WASHINGTON, DC 20036 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2015-04-06 - -
REINSTATEMENT 1994-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
Amendment 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State