Search icon

PSG USA FOUNDATION INC

Company Details

Entity Name: PSG USA FOUNDATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Mar 2011 (14 years ago)
Document Number: N11000002574
FEI/EIN Number 275243489
Address: 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258, US
Mail Address: 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SOBERANO MICHAEL Agent 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

President

Name Role Address
SOBERANO MICHAEL M President 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

Vice President

Name Role Address
AQUILAR BEN HUR M Vice President 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
ALAMO AQUELINA M Vice President 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
CASIS FERDINAND M Vice President 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

Director

Name Role Address
AQUILAR BEN HUR M Director 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
LUZ VICTOR M Director 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
ALAMO AQUELINA M Director 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
SAMONTE ERIC M Director 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258
CASIS FERDINAND M Director 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

Treasurer

Name Role Address
LUZ VICTOR M Treasurer 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

Secretary

Name Role Address
SAMONTE ERIC M Secretary 12877 CANNINGTON COVE TERRACE, Jacksonville, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12877 CANNINGTON COVE TERRACE, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2023-04-24 12877 CANNINGTON COVE TERRACE, Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 12877 CANNINGTON COVE TERRACE, Jacksonville, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2012-03-30 SOBERANO, MICHAEL No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State