Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PSCU INCORPORATED

Filing Information
757378 59-1743434 04/02/1981 FL INACTIVE CORPORATE MERGER 12/21/2023 12/28/2023
Principal Address
560 CARILLON PKWY
ST PETERSBURG, FL 33716

Changed: 04/30/2019
Mailing Address
560 CARILLON PKWY
ST PETERSBURG, FL 33716

Changed: 04/30/2019
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/16/2012

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title President, CEO

FAGAN, CHARLES
560 CARILLON PKWY
ST PETERSBURG, FL 33716

Title Secretary, Director

Pace, Cathy
1691 Westbrook Plaza Dr
Winston Salem, NC 27103

Title Chairman, Director

RATHJEN, SEAN
1075 TRI-STATE PKWY #850
GURNEE, IL 60031

Title Treasurer, Director

Rosen, Andrew
560 Halekauwila St
Honolulu, HI 96813

Title VC, Director

Weidner, Frank
14985 Glazier Ave
Apple Valley, MN 55124

Title EVP, CFO

CALDARELLI, BRIAN
560 CARILLON PKWY
ST PETERSBURG, FL 33716

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 05/04/2022
2023 04/06/2023

Document Images
12/21/2023 -- Merger View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
05/04/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
09/05/2014 -- Amendment View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
05/16/2012 -- Reg. Agent Change View image in PDF format
05/07/2012 -- Name Change View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
01/02/2009 -- Merger View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
08/21/2007 -- Amendment View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
06/28/2002 -- Name Change View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
07/17/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- Merger View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
02/11/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format