Search icon

CENTER FOR PUBLIC SAFETY EXCELLENCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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