Entity Name: | INTERSTATE RENEWABLE ENERGY COUNCIL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 1982 (43 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | 761899 |
FEI/EIN Number |
59-2201374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Wolf Road, Suite 100, Albany, NY, 12205, US |
Mail Address: | 125 Wolf Road, Suite 100, Albany, NY, 12205, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERSTATE RENEWABLE ENERGY COUNCIL, INC., NEW YORK | 5546937 | NEW YORK |
Headquarter of | INTERSTATE RENEWABLE ENERGY COUNCIL, INC., COLORADO | 20141752917 | COLORADO |
Headquarter of | INTERSTATE RENEWABLE ENERGY COUNCIL, INC., ILLINOIS | CORP_71754553 | ILLINOIS |
Name | Role | Address |
---|---|---|
Sherwood Lawrence S | President | 2280 Vineyard Place, Boulder, CO, 80304 |
Robichaux Emily | Treasurer | 901 D St SW, Suite 1050, Washington, DC, 20024 |
Parks Jacob | Secretary | 716 West Avenue, Austin, TX, 78701 |
Shirley Larry | Director | 2272 Lisa Lane, Pleasant Hill, CA, 94523 |
Akiba Lorraine | Director | PO Box 974, Honolulu, HI, 96808 |
Reicher Dan S | Director | 559 Nathan Abbott Way, Stanford, CA, 94305 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-13 | 125 Wolf Road, Suite 207, Albany, NY 12205 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 125 Wolf Road, Suite 207, Albany, NY 12205 | - |
MERGER | 2021-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000221517 |
RESTATED ARTICLES | 2012-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-28 | INCORP SERVICES, INC. | - |
AMENDMENT | 1995-09-26 | - | - |
NAME CHANGE AMENDMENT | 1993-10-26 | INTERSTATE RENEWABLE ENERGY COUNCIL, INC. | - |
REINSTATEMENT | 1988-12-09 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-28 |
Merger | 2021-12-21 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State