Search icon

AMERESCO PLANERGY HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: AMERESCO PLANERGY HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 07 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Mar 2004 (21 years ago)
Document Number: F01000004172
FEI/EIN Number 36-4455005

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Speen St., Ste 410, Framingham, MA, 01701, US
Mail Address: 111 Speen St., Ste 410, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sakellaris George P President 111 Speen St., Framingham, MA, 01701
Hole Spencer D Treasurer 111 Speen St., Framingham, MA, 01701
Corrsin David J Secretary 111 Speen St., Framingham, MA, 01701
Sakellaris George P Director 111 Speen St., Framingham, MA, 01701
Corrsin David J Director 111 Speen St., Framingham, MA, 01701
Bakas Michael P Director 111 Speen St., Framingham, MA, 01701
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 111 Speen St., Ste 410, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-30 111 Speen St., Ste 410, Framingham, MA 01701 -
REGISTERED AGENT NAME CHANGED 2020-01-16 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2004-03-12 AMERESCO PLANERGY HOUSING, INC. -
NAME CHANGE AMENDMENT 2002-06-06 PLANERGY HOUSING INC. -
NAME CHANGE AMENDMENT 2002-01-11 ENERGY MASTERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State