Entity Name: | CENTER FOR PUBLIC SAFETY EXCELLENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Sep 2018 (7 years ago) |
Document Number: | F07000000113 |
FEI/EIN Number |
542053612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Reston Metro Plaza, Suite 600, Reston, VA, 20190, US |
Mail Address: | 1900 Reston Metro Plaza, Suite 600, Reston, VA, 20190, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Bassi Preet | Chief Executive Officer | 1900 Reston Metro Plaza, Reston, VA, 20190 |
Breyer Thomas | Director | 1750 New York Ave NW, Washington DC, DC, 20006 |
Cameli Mary | President | 13 W 1st Street, Mesa, AZ, 85201 |
May Benjamin | Director | 1900 Reston Metro Plz, Reston, VA, 20190 |
Freeman Reginald | Director | PO Box 189, Cheshire, CT, 06410 |
Jahnke Sara | Director | 1920 West 143rd Street, Leawood, KS, 66224 |
CT Corporation Systems | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 1900 Reston Metro Plaza, Suite 600, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 1900 Reston Metro Plaza, Suite 600, Reston, VA 20190 | - |
REINSTATEMENT | 2018-09-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-07 | CT Corporation Systems | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-07 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
REINSTATEMENT | 2018-09-07 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State