Entity Name: | AMERICAN PETROLEUM INSTITUTE |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 02 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 1997 (27 years ago) |
Document Number: | 833575 |
FEI/EIN Number |
130433430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Massachusetts Avenue, NW, WASHINGTON, DC, 20001, US |
Mail Address: | 200 Massachusetts Avenue, NW, WASHINGTON, DC, 20001, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Tillman Lee | Director | 5555 San Felipe Street 41st Floor, Houston, TX, 77056 |
Chiang Willie | Director | 333 Clay Street, Suite 1600, Houston, TX, 77002 |
Simonelli Lorenzo | Director | 17021 Aldine Westfield Houston, TX 77073, Houston, TX, 77073 |
Hess John | Director | 1185 Avenue of the Americas 40th Floor, New York, NY, 10036 |
Hunt W. Herbert | Director | 2101 Cedar Springs Road, Dallas, TX, 75201 |
Krohn Tracy | Director | Nine Greenway PLaza, Houston, TX, 77046 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000072732 | API GULF COAST REGION | ACTIVE | 2021-05-28 | 2026-12-31 | - | 200 MASSACHUSETTS AVENUE NW, WASHINGTON, DC, 20001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-01 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 1997-11-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State