Search icon

INTERNATIONAL PROTECTIVE SECURITY BOARD, INC.

Company Details

Entity Name: INTERNATIONAL PROTECTIVE SECURITY BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: N16000002841
FEI/EIN Number 81-2019984
Address: 900 Linton Blvd, SUITE 212, Delray, FL, 33444, US
Mail Address: 900 Linton Blvd, SUITE 212, Delray, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tobin Charles Agent 7700 Congress Ave, Boca Raton, FL, 33487

President

Name Role Address
Tobin Chuck President 502 N Main Street, Weatherford, TX, 76086

Past

Name Role Address
Randolph Charles Past 285 Smarty Jones Ave, Austin, TX, 78737

Treasurer

Name Role Address
Denida Grow Treasurer 1900 106th Ave SE, Lake Stevens, WA, 98258

Sarg

Name Role Address
Thomas Geppert Sarg Kellerbornstrasse 1, Franksfurt am Main

Director

Name Role Address
Leek Brian Director 302 N. Highland Drive, Hollywood, FL, 33021

Vice President

Name Role Address
Steward Shane Vice President 29803 Barclay Lane, Spring, TX, 77388

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Tobin, Charles No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 900 Linton Blvd, SUITE 212, Delray, FL 33444 No data
CHANGE OF MAILING ADDRESS 2022-01-25 900 Linton Blvd, SUITE 212, Delray, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-28 7700 Congress Ave, SUITE 3209, Boca Raton, FL 33487 No data
AMENDMENT 2017-06-09 No data No data
AMENDMENT 2016-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-11-17
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State