Entity Name: | AMERICAN SOLAR ENERGY SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Feb 1977 (48 years ago) |
Date of dissolution: | 22 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2020 (4 years ago) |
Document Number: | 738148 |
FEI/EIN Number |
591768923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1919 14th St Suite 700, BOULDER, CO, 80302, US |
Mail Address: | 2525 Arapahoe Ave, SUITE E4-253, BOULDER, CO, 80302, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rixham Carly | Chief Executive Officer | PO Box 172, Jamestown, CO, 80455 |
Hebert Elaine | Treasurer | 326 U St, Sacramento, CA, 95818 |
Townes Sarah | Chief Financial Officer | 4627 18th St, BOULDER, CO, 80304 |
Foster Robert | Boar | 8813 Basil Ct, El Paso, TX, 79925 |
Fishman Wyldon | Vice President | 5270 Sycamore Avenue, Bronx, NY, 10471 |
Cipolla Carly | Director | 659 Venice Ln, Longmont, CO, 80503 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 1919 14th St Suite 700, BOULDER, CO 80302 | - |
CHANGE OF MAILING ADDRESS | 2014-02-24 | 1919 14th St Suite 700, BOULDER, CO 80302 | - |
REINSTATEMENT | 2012-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-26 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-26 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1985-01-07 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1982-04-21 | AMERICAN SOLAR ENERGY SOCIETY, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-22 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-03-12 |
REINSTATEMENT | 2012-08-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State