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
Changed: 04/30/2019
560 CARILLON PKWY
ST PETERSBURG, FL 33716
ST PETERSBURG, FL 33716
Changed: 04/30/2019
Mailing Address
Changed: 04/30/2019
560 CARILLON PKWY
ST PETERSBURG, FL 33716
ST PETERSBURG, FL 33716
Changed: 04/30/2019
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Name Changed: 05/16/2012
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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
Title Secretary, Director
Pace, Cathy
Title Chairman, Director
RATHJEN, SEAN
Title Treasurer, Director
Rosen, Andrew
Title VC, Director
Weidner, Frank
Title EVP, CFO
CALDARELLI, BRIAN
Title President, CEO
FAGAN, CHARLES
560 CARILLON PKWY
ST PETERSBURG, FL 33716
ST PETERSBURG, FL 33716
Title Secretary, Director
Pace, Cathy
1691 Westbrook Plaza Dr
Winston Salem, NC 27103
Winston Salem, NC 27103
Title Chairman, Director
RATHJEN, SEAN
1075 TRI-STATE PKWY #850
GURNEE, IL 60031
GURNEE, IL 60031
Title Treasurer, Director
Rosen, Andrew
560 Halekauwila St
Honolulu, HI 96813
Honolulu, HI 96813
Title VC, Director
Weidner, Frank
14985 Glazier Ave
Apple Valley, MN 55124
Apple Valley, MN 55124
Title EVP, CFO
CALDARELLI, BRIAN
560 CARILLON PKWY
ST PETERSBURG, FL 33716
ST PETERSBURG, FL 33716
Annual Reports
Report Year | Filed Date |
2021 | 04/30/2021 |
2022 | 05/04/2022 |
2023 | 04/06/2023 |
Document Images