Search icon

INTERSTATE RENEWABLE ENERGY COUNCIL, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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 -

Events

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 - -

Documents

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