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 |
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 | - |
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. | - |
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