Search icon

AMERICAN PETROLEUM INSTITUTE

Company Details

Entity Name: AMERICAN PETROLEUM INSTITUTE
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
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 13-0433430
Address: 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001
Mail Address: 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

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, Suite 600 Dallas, TX 75201
Krohn, Tracy Director Nine Greenway PLaza, Suite 300 Houston, TX 77046
Larson, Roderick Director 11911 FM 529, Houston, TX 77041
Pferdehirt, Doug Director Energy Tower 3 11740 Katy Freeway, Houston, TX 77079
Lance, Ryan Director 22-s356 energy center 4, 925 N. Eldridge Parkway Houston, TX 77079
Way, Bill Director 1000 Energy Drive, Spring, TX 77389

Chairman

Name Role Address
Wirth, Michael Chairman 6001 Bollinger Canyon Road, San Ramon, CA 94583

Officer

Name Role Address
Muncrief, Richard Officer 3500 Williams Center, Tulsa, OK 74172

President

Name Role Address
Sommers, Michael President 200 Massachusetts Avenue NW, WASHINGTON, DC 20001

Chief Administrative Officer

Name Role Address
Eversole, Amanda Chief Administrative Officer 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

Chief Executive Officer

Name Role Address
Sommers, Michael Chief Executive Officer 200 Massachusetts Avenue NW, WASHINGTON, DC 20001

Executive Vice President

Name Role Address
Eversole, Amanda Executive Vice President 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

Secretary

Name Role Address
Meyers, Ryan Secretary 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

Vice President

Name Role Address
Meyers, Ryan Vice President 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

General Counsel

Name Role Address
Meyers, Ryan General Counsel 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

Sec

Name Role Address
Meyers, Ryan Sec 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001

Fictitious Names

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 No data 200 MASSACHUSETTS AVENUE NW, WASHINGTON, DC, 20001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 No data
CHANGE OF MAILING ADDRESS 2019-04-24 200 Massachusetts Avenue, NW, WASHINGTON, DC 20001 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-07-01 COGENCY GLOBAL INC. No data
REINSTATEMENT 1997-11-26 No data No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-09-25 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State